Search icon

GRAND SOUTHERN PRODUCTS LTD, INC. - Florida Company Profile

Company Details

Entity Name: GRAND SOUTHERN PRODUCTS LTD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND SOUTHERN PRODUCTS LTD, 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: 10 Jul 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000053859
Address: 6203 PINEDALE CIRCLE, CRYSTAL RIVER, FL, 34429
Mail Address: 6203 PINEDALE CIRCLE, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN DOUGLAS R Director 10230 BILLMYER HWY, TECUMSEH, MI, 49286
SHERMAN DOUGLAS R President 10230 BILLMYER HWY, TECUMSEH, MI, 49286
FRUCIANO FRANK S Director P.O. BOX 640291 N/A, BEVERLYHILLS, FL, 344640291
FRUCIANO FRANK S Secretary P.O. BOX 640291 N/A, BEVERLYHILLS, FL, 344640291
FRUCIANO FRANK S Treasurer P.O. BOX 640291 N/A, BEVERLYHILLS, FL, 344640291
SHERMAN THAD D Director 6203 PINEDALE CIRCLE, CRYSTAL RIVER, FL, 34429
TITUS CLAIRE A Agent NO. 4 NE THIRD STREET, CRYSTAL RIVER, FL, 34429
SHERMAN THAD D Vice President 6203 PINEDALE CIRCLE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-07-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State