Search icon

GROSVENOR, INC. - Florida Company Profile

Company Details

Entity Name: GROSVENOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROSVENOR, 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: 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: 24 Feb 1993 (32 years ago)
Date of dissolution: 20 Apr 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2001 (24 years ago)
Document Number: P93000013801
FEI/EIN Number 650389286

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

Address: 4750 N.E. 23RD AVENUE, FORT LAUDERDALE, FL, 33308-4721
Mail Address: 4750 N.E. 23RD AVENUE, FORT LAUDERDALE, FL, 33308-4721, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVELLINO FRANK President 4750 N.E. 23RD AVENUE, FT LAUDERDALE, FL, 333084721
AVELLINO FRANK Director 4750 N.E. 23RD AVENUE, FT LAUDERDALE, FL, 333084721
BROGAN FRANCIS B Agent 515 E. LAS OLAS BLVD., FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-14 4750 N.E. 23RD AVENUE, FORT LAUDERDALE, FL 33308-4721 -
CHANGE OF MAILING ADDRESS 2000-03-14 4750 N.E. 23RD AVENUE, FORT LAUDERDALE, FL 33308-4721 -
REGISTERED AGENT NAME CHANGED 1998-12-14 BROGAN, FRANCIS BJR. -

Documents

Name Date
Voluntary Dissolution 2001-04-20
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-11
Reg. Agent Change 1998-12-14
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State