Search icon

GRANT ANTIQUES INC - Florida Company Profile

Company Details

Entity Name: GRANT ANTIQUES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANT ANTIQUES 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: 16 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: P18000061773
FEI/EIN Number 83-1240992

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

Address: 5900 B SOUTH US HWY 1, GRANT, FL, 32949
Mail Address: P.O.Box 880938, Port St. Lucie, FL, 34988, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ELIZABETH President P.O. Box 880938, Port St. Lucie, FL, 34988
MENDEZ ELIZABETH Agent 5900 B SOUTH US HWY 1, GRANT, FL, 32949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120054 FLAMINGLE COLLECTIBLES EXPIRED 2019-11-07 2024-12-31 - 1102 S US HWY 1, FORT PIERCE, FL, 34950
G19000016365 GRANT CENTRAL ANTIQUES EXPIRED 2019-01-30 2024-12-31 - 1102 S US HWY 1, FORT PIERCE, FL, 34950
G18000082953 GAM EXPIRED 2018-07-31 2023-12-31 - 1102 S US HWY 1, FORT PIERCE, FL, 34950
G18000082962 GRANT ANTIQUE MALL ACTIVE 2018-07-31 2028-12-31 - P.O. BOX 880938, PORT ST LUCIE, FL, 34988

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-17 - -
CHANGE OF MAILING ADDRESS 2022-02-17 5900 B SOUTH US HWY 1, GRANT, FL 32949 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 5900 B SOUTH US HWY 1, GRANT, FL 32949 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-16 MENDEZ, ELIZABETH -
REINSTATEMENT 2020-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000691228 ACTIVE 2023-CA-015765-O COUNTY COURT NINTH JUDICIAL 2024-10-02 2029-11-05 $169,410 STEPHEN YEAGO CARE OF JACOB STUART LAW, 1601 E AMELIA ST, ORLANDO FL, 32804
J24000456598 ACTIVE 1000001003007 BREVARD 2024-07-12 2034-07-17 $ 447.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000456226 ACTIVE 1000001002926 BREVARD 2024-07-12 2044-07-17 $ 4,924.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000028850 ACTIVE 1000000976566 BREVARD 2024-01-08 2034-01-10 $ 2,126.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000028827 ACTIVE 1000000976563 BREVARD 2024-01-08 2044-01-10 $ 5,252.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000028835 ACTIVE 1000000976564 BREVARD 2024-01-08 2044-01-10 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000288534 TERMINATED 1000000891290 BREVARD 2021-06-03 2041-06-09 $ 5,201.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000111223 ACTIVE 1000000879870 BREVARD 2021-03-08 2031-03-10 $ 330.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000054417 TERMINATED 1000000856570 BREVARD 2020-01-17 2040-01-22 $ 2,055.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000685048 TERMINATED 1000000844308 BREVARD 2019-10-10 2039-10-16 $ 1,747.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-08
REINSTATEMENT 2022-02-17
REINSTATEMENT 2020-11-16
ANNUAL REPORT 2019-02-07
Domestic Profit 2018-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1219607105 2020-04-10 0455 PPP 1102 S US HIGHWAY 1, FORT PIERCE, FL, 34950-5132
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14535.92
Loan Approval Amount (current) 14535.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-5132
Project Congressional District FL-21
Number of Employees 8
NAICS code 453310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14687.65
Forgiveness Paid Date 2021-04-28
5121898401 2021-02-07 0455 PPS 5900 S US Highway 1, Grant, FL, 32949-2100
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16712
Loan Approval Amount (current) 16712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grant, BREVARD, FL, 32949-2100
Project Congressional District FL-08
Number of Employees 6
NAICS code 453310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16768.78
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State