Search icon

THE GRAND GROUP, INC. - Florida Company Profile

Company Details

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

THE GRAND GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: P94000006261
FEI/EIN Number 650474711

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

Address: 2407 NW 49TH LANE, BOCA RATON, FL, 33431, US
Mail Address: 2407 NW 49TH LANE, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEXELMAN HOWARD President 2407 NW 49TH LANE, BOCA RATON, FL, 33431
BALLERANO JAMES A Agent 1201 GEORGE BUSH BLVD, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035733 ISLAND BURGER ACTIVE 2012-04-14 2027-12-31 - 2407 NW 49TH LANE, BOCA RATON, FL, 33431
G12000035394 GRAND GROUP INC. EXPIRED 2012-04-12 2017-12-31 - 2407 NW 49TH LANE, BOCA RATON, FL, 33431
G10000063553 GOLDY'S FINE JEWELRY EXPIRED 2010-07-09 2015-12-31 - 2407 NW 49TH LANE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 1460 S. Ocean Blvd, Apt 804, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2025-01-10 1460 S. Ocean Blvd, Apt 804, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2017-05-25 BALLERANO, JAMES AJR -
REINSTATEMENT 2017-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 1201 GEORGE BUSH BLVD, DELRAY BEACH, FL 33483 -
NAME CHANGE AMENDMENT 1995-09-22 THE GRAND GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000176224 LAPSED MC 02-25076 RE CNTY CRT PALM BEACH CNTY CIV 2003-05-13 2008-05-21 $9696.09 GE CAPITAL MIDULAR SPACE, PO BOX 641595, PITTSBURGH, PA 15264
J03000148884 LAPSED MC 02-25076 RE COUNTY COURT PALM BEACH COUNTY 2003-04-07 2008-04-25 $10,495.60 GE CAPITAL MODULAR SPACE, P O BOX 641595, PITTSBURG PA 15264
J02000488704 LAPSED CA 02-2513 AN 15TH JUD-PALM BEACH COUNTY 2002-12-05 2007-12-17 $1770.00 MAURICE ELECTRIC INC, 370 BUSINESS PKWY, NO 115, ROYAL PALM BEACH FLORIDA 33411
J02000488951 LAPSED CACE 01-15243 (08) 17TH JUDICIAL CRT CT BROWARD C 2002-11-19 2007-12-17 $22,300.00 NEW IMAGE POOLS AND SPAS INC, 1970 NW 55TH AVENUE, MARGATE FL 33063
J02000500227 LAPSED CL-01-8690-AI PALM BEACH CNTY 15TH JUD CIRC 2002-11-19 2007-12-27 $34000.00 GREEN GIANT LANDSCAPE, INC., 5570 FROST LANE, DELRAY BEACH, FL 33484
J03000092264 LAPSED 01-15243 (08) BROWARD CNTY 17TH JUD CIRC 2002-11-19 2008-03-04 $22300.00 NEW IMAGE POOLS & SPAS, INC., 1970 N.W. 55TH AVENUE, MARGATE, FL 33063
J02000467716 LAPSED CL-01-263-AE 15TH JUDICIAL CIR. PALM BEACH 2002-11-19 2007-11-26 $28,679.83 VERNON DANIEL COMPANY, 1400 C FORSYTHE ROAD, WEST PALM BEACH, FL 33406
J02000447254 LAPSED CA 02-02513 AN PALM BEACH COUNTY CIRCUIT CT 2002-10-21 2007-11-12 $16,875.50 MAURICE ELECTRIC INC, 370 BUSINESS PARKWAY SUITE 115, ROYAL PALM BEACH FL 33411
J02000456743 LAPSED MC-01-22436-RB CNTY CRT FOR PALM BCH CNTY FL 2002-10-01 2007-11-18 $4,935.30 ELECTRICAL SIGN & LIGHTING SERVICES INC, 1115 WABASSO DR, WEST PALM BEACH FL 33409

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-05-25
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State