Search icon

GRAUPEL INC.

Headquarter

Company Details

Entity Name: GRAUPEL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 2018 (7 years ago)
Date of dissolution: 07 Apr 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: P18000029577
FEI/EIN Number 82-2372272
Address: 6750 N. Andrews Avenue, Suite 200, Fort Lauderdale, FL 33309
Mail Address: 6750 N. Andrews Avenue, Suite 200, Fort Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GRAUPEL INC., NEW YORK 6394007 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1781393 1951 NW 7TH AVE, SUITE 600, MIAMI, FL, 33136 1951 NW 7TH AVE, SUITE 600, MIAMI, FL, 33136 3474130578

Filings since 2023-07-17

Form type D
File number 021-487125
Filing date 2023-07-17
File View File

Filings since 2022-01-04

Form type D/A
File number 021-343936
Filing date 2022-01-04
File View File

Filings since 2020-08-10

Form type D/A
File number 021-343936
Filing date 2020-08-10
File View File

Filings since 2019-07-23

Form type D/A
File number 021-343936
Filing date 2019-07-23
File View File

Filings since 2019-07-10

Form type D
File number 021-343936
Filing date 2019-07-10
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIT MATCH 401(K) PLAN 2023 822372272 2024-07-22 GRAUPEL, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9144730015
Plan sponsor’s address 2598 EAST SUNRISE BOULEVARD #2104, FORT LAUDERDALE, FL, 33304

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
FIT MATCH 401(K) PLAN 2022 822372272 2023-07-18 GRAUPEL, INC. 18
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9144730015
Plan sponsor’s address 2598 EAST SUNRISE BOULEVARD #2104, FORT LAUDERDALE, FL, 33304

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BROWN, HANIFF Agent 6750 N. Andrews Avenue, Suite 200, Fort Lauderdale, FL 33309

Director

Name Role Address
BROWN, HANIFF, CEO Director 6750 N. Andrews Avenue, Suite 200, Fort Lauderdale, FL 33309

Chief Executive Officer

Name Role Address
BROWN, HANIFF, CEO Chief Executive Officer 6750 N. Andrews Avenue, Suite 200, Fort Lauderdale, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015780 FITMATCH ACTIVE 2022-02-05 2027-12-31 No data 6750 N. ANDREWS AVENUE, SUITE 200, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CONVERSION 2023-04-07 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FITMATCH INC., A DELAWARE CORPORATI. CONVERSION NUMBER 900000242329
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 6750 N. Andrews Avenue, Suite 200, Fort Lauderdale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 6750 N. Andrews Avenue, Suite 200, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2022-02-05 6750 N. Andrews Avenue, Suite 200, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2019-10-22 BROWN, HANIFF No data
REINSTATEMENT 2019-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CONVERSION 2018-03-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000161553. CONVERSION NUMBER 500000180365

Documents

Name Date
Conversion 2023-04-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-10-22
Domestic Profit 2018-03-19

Date of last update: 18 Jan 2025

Sources: Florida Department of State