Search icon

GRASSY KEY BEACH SUBDIVISION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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