Search icon

THE GREBLER GROUP, INC. - Florida Company Profile

Company Details

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

THE GREBLER 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: 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 May 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P94000035792
FEI/EIN Number 593244879

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

Address: 3114 WEST HARBOR VIEW AVE., TAMPA, FL, 33611, US
Mail Address: 3114 WEST HARBOR VIEW AVE., TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREBLER SCOTT E Director 3114 WEST HARBOR VIEW AVE., TAMPA, FL, 33611
GREBLER SCOTT E President 3114 WEST HARBOR VIEW AVE., TAMPA, FL, 33611
GREBLER SCOTT E Secretary 3114 WEST HARBOR VIEW AVE., TAMPA, FL, 33611
MITCH TAYLOR L Agent 4800 N. FEDERAL HWY., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 3114 WEST HARBOR VIEW AVE., TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2016-04-24 3114 WEST HARBOR VIEW AVE., TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2008-04-29 MITCH, TAYLOR LCPA PA -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 4800 N. FEDERAL HWY., D-102, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State