Entity Name: | GRAMERCY STRATEGIC CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAMERCY STRATEGIC CAPITAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 2016 (8 years ago) |
Document Number: | P16000096804 |
FEI/EIN Number |
81-4643123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14545J S MILITARY TR. #187, DELRAY BEACH, FL, 33484, US |
Mail Address: | 14545J S MILITARY TR. #187, DELRAY BEACH, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
NAPOLITANO ROBERT J | President | 471 NORTH BROADWAY #370, JERICHO, NY, 11753 |
NAPOLITANO ROBERT J | Secretary | 471 NORTH BROADWAY #370, JERICHO, NY, 11753 |
NAPOLITANO ROBERT J | Director | 471 NORTH BROADWAY #370, JERICHO, NY, 11753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-07-20 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-11 | CORPORATE CREATIONS NETWORK INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-28 |
Reg. Agent Change | 2021-07-20 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
Reg. Agent Change | 2019-12-11 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State