Search icon

GRAMPA'S LOGISTIC., INC - Florida Company Profile

Company Details

Entity Name: GRAMPA'S LOGISTIC., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAMPA'S LOGISTIC., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2017 (8 years ago)
Date of dissolution: 25 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2021 (4 years ago)
Document Number: P17000012848
FEI/EIN Number 82-0635161

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2967 NE 39 th PL, Ocala, FL, 34479, US
Mail Address: 2967 NE 39 th PL, Ocala, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAMPAS LOGISTIC.INC Agent 2967 NE 39TH PLACE, OCALA, FL, 34479
MANTILLA JORGE President 3100 SE 160 LANE ROAD, SUMMERFIELD, FL, 34491
MANTILLA JORGE Treasurer 3100 SE 160 LANE ROAD, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 2967 NE 39 th PL, Ocala, FL 34479 -
CHANGE OF MAILING ADDRESS 2019-04-03 2967 NE 39 th PL, Ocala, FL 34479 -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 GRAMPAS LOGISTIC.INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-03-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-25
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-09
Amendment 2017-03-10
Domestic Profit 2017-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State