Entity Name: | GRAND BAY COMMERCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAND BAY COMMERCIAL, 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: | 15 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2015 (9 years ago) |
Document Number: | P92000011820 |
FEI/EIN Number |
593274364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8019 N Himes Ave STE 505, TAMPA, FL, FL, 33614, US |
Mail Address: | 8019 N HIMES AVENUE, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMRING DANE | President | 8019 N HIMES AVENUE, TAMPA, FL, 33614 |
ZIMRING DANE | Agent | 8019 N HIMES AVENUE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 8019 N Himes Ave STE 505, TAMPA, FL, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-27 | 8019 N HIMES AVENUE, STE # 505, Ste # 505, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 8019 N Himes Ave STE 505, TAMPA, FL, FL 33614 | - |
REINSTATEMENT | 2015-11-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-27 | ZIMRING, DANE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2000-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-09-14 |
REINSTATEMENT | 2015-11-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State