Search icon

GRANDE ISLE RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: GRANDE ISLE RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANDE ISLE RESORTS, 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: 01 Sep 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000064575
FEI/EIN Number 593264906

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

Address: 4441 BELL LANE, PACE, FL, 32571
Mail Address: 4441 BELL LANE, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAD HOWARD O President 4441 BELL LANE, PACE, FL, 32571
HEAD HOWARD O Secretary 4441 BELL LANE, PACE, FL, 32571
HEAD HOWARD O Director 4441 BELL LANE, PACE, FL, 32571
HEAD HOWARD O Agent 4441 BELL LANE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4441 BELL LANE, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 4441 BELL LANE, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2008-04-30 4441 BELL LANE, PACE, FL 32571 -
REINSTATEMENT 1997-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-12-27 HEAD, HOWARD O -
REINSTATEMENT 1996-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000344219 LAPSED 2007 001373 CA CIRCUIT-SANTA ROSA 2998-07-22 2013-10-20 $72,925.92 FLOYD BROTHERS CONSTRUCTION, INC., 101 EAST NINE AND ONE HALF MILE ROAD, PENSACOLA, FL 32534

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 1999-02-03
REINSTATEMENT 1997-12-05
REINSTATEMENT 1996-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State