Search icon

GRETZEVIN, INC. - Florida Company Profile

Company Details

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

GRETZEVIN, 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 Jul 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000051062
FEI/EIN Number 593259411

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

Address: 310 HIGHLAND STREET SOUTH, MOUNT DORA, FL, 32757
Mail Address: P.O. BOX 222, MOUNT DORA, FL, 32756-0222, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRETZLER DIANNE M President P.O. BOX 441526, MIAMI, FL, 331441526
GRETZLER NORTON T Vice President 1272 DEERFIELD RD., THE VILLAGES, FL, 32159
SHIPLEY CHRISTOPHER J Agent 131 WATERMAN AVENUE, MOUNT DORA, FL, 327579541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-10-08 310 HIGHLAND STREET SOUTH, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2007-10-08 SHIPLEY, CHRISTOPHER JESQ. -
REGISTERED AGENT ADDRESS CHANGED 2007-10-08 131 WATERMAN AVENUE, MOUNT DORA, FL 32757-9541 -

Documents

Name Date
ANNUAL REPORT 2007-10-08
ANNUAL REPORT 2007-06-20
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-02-14
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State