Search icon

GRILLWAY, INC. - Florida Company Profile

Company Details

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

GRILLWAY, 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: 03 Mar 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000016980
FEI/EIN Number 593232357

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

Address: 931 WEKIVA SPRINGS RD, LONGWOOD, FL, 32779, US
Mail Address: 931 WEKIVA SPRINGS RD, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASPERONI EMIL S President 931 WEKIVE SPRINGS RD, LONGWOOD, FL
GASPERONI EMIL S Director 931 WEKIVE SPRINGS RD, LONGWOOD, FL
EMIL A. GASPERONI JR. Agent 931 WEKIVA SPRINGS RD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-23 931 WEKIVA SPRINGS RD, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1998-02-23 931 WEKIVA SPRINGS RD, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-23 931 WEKIVA SPRINGS RD, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 1996-04-05 EMIL A. GASPERONI, JR. -

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State