Search icon

GRAU MECHANICAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GRAU MECHANICAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAU MECHANICAL ENTERPRISES, 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 May 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P93000036999
FEI/EIN Number 593185398

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

Address: 7016 Davis Creek Road, JACKSONVILLE, FL, 32256, US
Mail Address: P.O. Box 57006, JACKSONVILLE, FL, 32241-7006, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAU JUAN G Director 7016 Davis Creek Road, JACKSONVILLE, FL, 32256
GRAU MECHANICAL ENTERPRISES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-17 Grau Mechanical Enterprises, Inc. -
REINSTATEMENT 2023-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 7016 Davis Creek Road, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 7016 Davis Creek Road, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2013-04-30 7016 Davis Creek Road, JACKSONVILLE, FL 32256 -
NAME CHANGE AMENDMENT 2006-05-01 GRAU MECHANICAL ENTERPRISES, INC. -
NAME CHANGE AMENDMENT 2003-07-08 E & J INVESTMENT GROUP INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000705473 ACTIVE 1000001018334 DUVAL 2024-10-29 2034-11-06 $ 665.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000271106 ACTIVE 2022-CA-003924 DUVAL COUNTY, CIRCUIT CIVIL 2023-06-09 2028-06-13 $32144.01 TRANE U.S., INC., 800-E BEATY STREET, DAVIDSON, NC 28036
J23000243220 ACTIVE 2023-CC-003932 DUVAL COUNTY, COUNTY CIVIL 2023-05-23 2028-06-02 $17271.55 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BLVD., LANSING, MI 48917
J15000608279 TERMINATED 1000000676109 DUVAL 2015-05-12 2025-05-22 $ 3,920.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2023-02-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313877441 0419700 2010-06-25 4840 BIG ISLAND DRIVE, JACKSONVILLE, FL, 32246
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-25
Emphasis S: STRUCK-BY, S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2010-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-06-28
Abatement Due Date 2010-07-01
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1318417309 2020-04-28 0491 PPP 11774 Loretto Woods Ct, JACKSONVILLE, FL, 32223-1857
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184851.85
Loan Approval Amount (current) 184851.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32223-1857
Project Congressional District FL-05
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148308.98
Forgiveness Paid Date 2021-08-24

Date of last update: 03 May 2025

Sources: Florida Department of State