Search icon

GRAND BAY COMMUNITY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GRAND BAY COMMUNITY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND BAY COMMUNITY PROPERTIES, 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: 29 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2000 (24 years ago)
Document Number: P94000023966
FEI/EIN Number 593248269

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

Mail Address: 8019 N HIMES AVENUE, TAMPA, FL, 33614, US
Address: 115 EAST BRANDON BLVD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002IRLRBMCJUX043 P94000023966 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Zimring, Dane, 8019 North Himes Avenue, Suite 102, Tampa, US-FL, US, 33614
Headquarters 8019 North Himes Avenue, Suite 102, Tampa, US-FL, US, 33614

Registration details

Registration Date 2017-03-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-03-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P94000023966

Key Officers & Management

Name Role Address
ZIMRING DANE President 8019 N HIMES AVENUE, TAMPA, FL, 33614
ZIMRING DANE Agent 8019 N HIMES AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-27 115 EAST BRANDON BLVD, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 8019 N HIMES AVENUE, STE # 505, Ste # 505, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 115 EAST BRANDON BLVD, BRANDON, FL 33511 -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000128886 TERMINATED 1000000916830 HILLSBOROU 2022-03-03 2042-03-15 $ 906.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State