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 |
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 |
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 | - | - |
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 |
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