Search icon

JOSE'S GRADING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: JOSE'S GRADING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE'S GRADING SERVICE, 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: 11 Apr 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000028114
FEI/EIN Number 593232585

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

Address: 2733 VIZZA LANE, NORTH PORT, FL, 34286
Mail Address: P.O BOX 494005, PORT CHARLOTTE, FL, 33949
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE President 2733 VIZZA LANE, NORTH PORT, FL, 34286
HERNANDEZ JOSE M Agent 2733 VIZZA LANE, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 2733 VIZZA LANE, NORTH PORT, FL 34286 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 2733 VIZZA LANE, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2002-05-23 2733 VIZZA LANE, NORTH PORT, FL 34286 -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-02
REINSTATEMENT 2000-10-16
ANNUAL REPORT 1999-03-15
REINSTATEMENT 1999-02-03
REINSTATEMENT 1996-12-31

Date of last update: 02 May 2025

Sources: Florida Department of State