Search icon

GRAND EMPEROR, INC. - Florida Company Profile

Company Details

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

GRAND EMPEROR, 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: 27 Apr 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000030704
FEI/EIN Number 650407818

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

Address: 1970 EAST SUNRISE BLVD., FORT LAUDERDALE, FL, 33304
Mail Address: 1970 EAST SUNRISE BLVD., FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANKAM PREEDA T Director 515 SABEL PALM DR., LAKE PARK, FL
PANKAM PREEDA T President 515 SABEL PALM DR., LAKE PARK, FL
PANKAM PREEDA T Treasurer 515 SABEL PALM DR., LAKE PARK, FL
PANKAM PREEDA T Secretary 515 SABEL PALM DR., LAKE PARK, FL
NAMKUNEE SURIN Director 6001 N.E. 14TH RD., FORT LAUDERDALE, FL, 33334
NAMKUNEE SURIN Vice President 6001 N.E. 14TH RD., FORT LAUDERDALE, FL, 33334
NAMKUNEE SURIN Secretary 6001 N.E. 14TH RD., FORT LAUDERDALE, FL, 33334
BERMAN PHILIP M Agent BERMAN & FELDMAN, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State