Search icon

GRANDVIEW I, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: GRANDVIEW I, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANDVIEW I, 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: 26 Jul 2017 (8 years ago)
Document Number: P17000063236
FEI/EIN Number 82-2539006

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

Address: 5406 Southlake Drive, PACE, FL, 32571, US
Mail Address: 4819 Emperor Blvd, Suite 400, Durham, NC, 27703, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GRANDVIEW I, INC, COLORADO 20191837678 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRANDVIEW I, INC 401(K) P/S PLAN 2023 822539006 2024-06-27 GRANDVIEW I, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 9199438485
Plan sponsor’s address 5406 SLAKE DR, MILTON, FL, 32571

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing RUSSELL A. PENNINGTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-27
Name of individual signing RUSSELL A. PENNINGTON
Valid signature Filed with authorized/valid electronic signature
GRANDVIEW I, INC 401(K) P/S PLAN 2022 822539006 2023-06-29 GRANDVIEW I, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9199438485
Plan sponsor’s address 5406 SOUTHLAKE DR, MILTON, FL, 32571

Plan administrator’s name and address

Administrator’s EIN 822539006
Plan administrator’s name GRANDVIEW I, INC
Plan administrator’s address 5406 SOUTHLAKE DR, MILTON, FL, 32571
Administrator’s telephone number 9199438485

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing RUSSELL PENNINGTON
Valid signature Filed with authorized/valid electronic signature
GRANDVIEW I, INC 401(K) P/S PLAN 2021 822539006 2022-06-23 GRANDVIEW I, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9198674178
Plan sponsor’s address 5406 SOUTHLAKE DR, MILTON, FL, 32571

Plan administrator’s name and address

Administrator’s EIN 822539006
Plan administrator’s name GRANDVIEW I, INC
Plan administrator’s address 5406 SOUTHLAKE DR, MILTON, FL, 32571
Administrator’s telephone number 9198674178

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing RUSSELL PENNINGTON
Valid signature Filed with authorized/valid electronic signature
GRANDVIEW I, INC 401(K) P/S PLAN 2020 822539006 2021-05-10 GRANDVIEW I, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9198674178
Plan sponsor’s address 5406 SOUTHLAKE DR, MILTON, FL, 32571

Plan administrator’s name and address

Administrator’s EIN 822539006
Plan administrator’s name GRANDVIEW I, INC
Plan administrator’s address 5406 SOUTHLAKE DR, MILTON, FL, 32571
Administrator’s telephone number 9198674178

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing RUSSELL PENNINGTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PENNINGTON RUSSELL A Vice President 5406 Southlake Drive, PACE, FL, 32571
Johnson Steven M Chief Operating Officer 4819 Emperor Blvd, Durham, NC, 27703
URS AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082703 GRANDVIEW SOLUTIONS EXPIRED 2017-08-02 2022-12-31 - 4131 LANCASTER GATE DRIVE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-17 URS AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-09-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 5406 Southlake Drive, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2019-04-17 5406 Southlake Drive, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
Reg. Agent Change 2020-09-17
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-12
Domestic Profit 2017-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State