Search icon

GRUMBACH'S BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: GRUMBACH'S BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRUMBACH'S BODY SHOP, 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: 13 Dec 1994 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000089992
FEI/EIN Number 650543324

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

Address: 860 NORTH 8TH STREET, SUITE 2, LANTANA, FL, 33462, US
Mail Address: 1406 HILLCREST DR, LAKE WORTH, FL, 33461
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUMBACH BARBARA President 1406 HILLCREST DR, LAKE WORTH, FL, 33461
GRUMBACH BARBARA Director 1406 HILLCREST DR, LAKE WORTH, FL, 33461
GRUMBACH RALPH F Vice President 1406 HILLCREST DR, LAKE WORTH, FL
GRUMBACH RALPH F Director 1406 HILLCREST DR, LAKE WORTH, FL
GRUMBACH BARBARA Agent 1406 HILLCREST DR, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 860 NORTH 8TH STREET, SUITE 2, LANTANA, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State