Search icon

GRAND CRU, INC. - Florida Company Profile

Company Details

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

GRAND CRU, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: P94000093011
FEI/EIN Number 650570180

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

Address: 5421 HOBART AVENUE, WEST PALM BEACH, FL, 33405, US
Mail Address: POST OFFICE BOX 6221, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADOLNA CHRISTOPHER J President 5421 HOBART AVENUE, WEST PALM BEACH, FL, 33405
NADOLNA CHRISTOPHER J Treasurer 5421 HOBART AVENUE, WEST PALM BEACH, FL, 33405
NADOLNA CHRISTOPHER J Director 5421 HOBART AVENUE, WEST PALM BEACH, FL, 33405
NADOLNA CHRISTOPHER J Agent 5421 HOBART AVENUE, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 5421 HOBART AVENUE, WEST PALM BEACH, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 5421 HOBART AVENUE, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2022-04-05 5421 HOBART AVENUE, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT NAME CHANGED 2022-04-05 NADOLNA, CHRISTOPHER J -
AMENDMENT 2022-04-05 - -
AMENDMENT 2021-09-09 - -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-29
Off/Dir Resignation 2022-04-05
Reg. Agent Change 2022-04-05
Amendment 2022-04-05
ANNUAL REPORT 2022-02-21
Amendment 2021-09-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State