Search icon

GRUMET PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GRUMET PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRUMET PROPERTIES, 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: 25 Sep 1995 (30 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P95000074358
FEI/EIN Number 650617152

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

Address: 3040 NE 21 AVE, FORT LAUDERDALE, FL, 33306, US
Mail Address: PO BOX 24351, OAKLAND PARK, FL, 33307, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grumet Mark I Agent 111 NE 29 ST, WILTON MANORS, FL, 33334
GRUMET MARK President PO BOX 24351, OAKLAND PARK, FL, 33307

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 - -
REGISTERED AGENT NAME CHANGED 2021-01-31 Grumet, Mark Ira -
REGISTERED AGENT ADDRESS CHANGED 2010-01-09 111 NE 29 ST, WILTON MANORS, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 3040 NE 21 AVE, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2008-04-16 3040 NE 21 AVE, FORT LAUDERDALE, FL 33306 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State