Search icon

GRIMES AEROSPACE COMPANY - Florida Company Profile

Company Details

Entity Name: GRIMES AEROSPACE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Dec 1987 (37 years ago)
Date of dissolution: 12 Feb 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Feb 2003 (22 years ago)
Document Number: P17449
FEI/EIN Number 133355707

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

Address: C/O HONEYWELL INTERNATIONAL, 101 COLUMBIA ROAD, MORRISTOWN, NJ, 07962-1057, US
Mail Address: C/O HONEYWELL INTERNATIONAL, 101 COLUMBIA ROAD, MORRISTOWN, NJ, 07962-1057, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GRANATO JOHN J Assistant Treasurer HONEYWELL INTL, 101 COLUMBIA RD, MORRISTOWN, NJ, 07962
HIGGINS A WILLIAM President GRIMES AEROSPACE CO 550 ROUTE 55, URBANA, OH, 43078
HIGGINS A WILLIAM Treasurer GRIMES AEROSPACE CO 550 ROUTE 55, URBANA, OH, 43078
PATRICK VICTOR Director 101 COLUMBIA RD, MORRISTOWN, NJ, 07962
KEATING ANNA Director HONEYWELL, 21111 N 19TH AVE, PHOENIX, AZ, 85036
BROWNSTEIN PAUL AVPT 101 COLUMBIA RD, MORRISTOWN, NJ, 07962
KUCKELMAN DAVID J Director HONEYWELL, 21111 N 19TH AVE, PHOENIX, AZ, 85027

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-12 C/O HONEYWELL INTERNATIONAL, 101 COLUMBIA ROAD, MORRISTOWN, NJ 07962-1057 -
CHANGE OF MAILING ADDRESS 2003-02-12 C/O HONEYWELL INTERNATIONAL, 101 COLUMBIA ROAD, MORRISTOWN, NJ 07962-1057 -
NAME CHANGE AMENDMENT 1991-06-05 GRIMES AEROSPACE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000770985 LAPSED 1000000382168 LEON 2012-10-18 2022-10-25 $ 500.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2003-02-12
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-06-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State