Search icon

GRAHAM DEVELOPMENT & CONSTRUCTION MGT INC - Florida Company Profile

Company Details

Entity Name: GRAHAM DEVELOPMENT & CONSTRUCTION MGT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAHAM DEVELOPMENT & CONSTRUCTION MGT 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: 10 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P17000067554
FEI/EIN Number 82-2450832

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

Address: 7726 WINEGARD RD, ORLANDO, FL, 32809, US
Mail Address: 7726 WINEGARD RD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alva Graham President 7726 WINEGARD RD, ORLANDO, FL, 32809
Graham Alva L Agent 7726 WINEGARD RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 7726 WINEGARD RD, AV 90, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 7726 WINEGARD RD, AV 90, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-03-12 7726 WINEGARD RD, AV 90, ORLANDO, FL 32809 -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-11 Graham, Alva L -
REINSTATEMENT 2019-03-25 - -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000635415 ACTIVE 2023-015991-CA-01 CIRCUIT COURT OF THE ELEVENTH 2023-12-11 2029-10-01 $186,000.00 ANIL KUMAR, 1170 NE 135TH ST., NORTH MIAMI, FL, 33161

Documents

Name Date
ANNUAL REPORT 2024-03-12
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-27
AMENDED ANNUAL REPORT 2021-10-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-01
REINSTATEMENT 2019-03-25
DEBIT MEMO# 035441-D 2019-02-13
AMENDED ANNUAL REPORT [CANCELLED] 2018-11-16
REINSTATEMENT [CANCELLED] 2018-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State