Entity Name: | GRASSY KEY BEACH SUBDIVISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRASSY KEY BEACH SUBDIVISION, 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 Aug 1993 (32 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P93000059173 |
FEI/EIN Number |
650457728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 Robin Avenue, MIAMI Springs, FL, 33166, US |
Mail Address: | 1250 Robin Avenue, Miami Springs, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKENZIE CHRISTINA | President | 1250 Robin Avenue, Miami Springs, FL, 33166 |
MACKENZIE CHRISTINA | Director | 1250 Robin Avenue, Miami Springs, FL, 33166 |
GROSS RICHARD W | Vice President | 2001 Palm Drive, Flagler Beach, FL, 32136 |
GROSS RICHARD W | Secretary | 2001 Palm Drive, Flagler Beach, FL, 32136 |
GROSS RICHARD W | Director | 2001 Palm Drive, Flagler Beach, FL, 32136 |
MacKenzie Christina | Agent | 1250 Robin Avenue, Miami Springs, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 1250 Robin Avenue, MIAMI Springs, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 1250 Robin Avenue, Miami Springs, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-27 | MacKenzie, Christina | - |
CHANGE OF MAILING ADDRESS | 2019-04-27 | 1250 Robin Avenue, MIAMI Springs, FL 33166 | - |
NAME CHANGE AMENDMENT | 2004-05-03 | GRASSY KEY BEACH SUBDIVISION, INC. | - |
REINSTATEMENT | 2000-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000177586 | LAPSED | 02-18699 CA 09 | CIR CRT 11TH JUD CIR MIAMI-DAD | 2003-04-15 | 2008-05-22 | $1,419.683.10 | PRECISION DESIGN INC, 12124 S W 131 AVENUE, MIAMI FL 33186 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-06-03 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-27 |
AMENDED ANNUAL REPORT | 2013-07-03 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State