Search icon

GRAND BAY COMMERCIAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GRAND BAY COMMERCIAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND BAY COMMERCIAL PROPERTIES, 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: 28 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2000 (24 years ago)
Document Number: P92000014257
FEI/EIN Number 593255293

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

Address: 8019 NORTH HIMES AVENUE, TAMPA, FL, 33614, US
Mail Address: 8019 NORTH HIMES AVENUE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMRING DANE President 8019 N HIMES AVENUE, TAMPA, FL, 33614
ZIMRING DANE Agent 8019 N HIMES AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 8019 NORTH HIMES AVENUE, Ste # 505, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 8019 N HIMES AVENUE, Ste # 505, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2019-02-27 8019 NORTH HIMES AVENUE, Ste # 505, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2008-04-02 ZIMRING, DANE -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

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
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State