Search icon

GRAHAME & GLYNIS INCORPORATED - Florida Company Profile

Company Details

Entity Name: GRAHAME & GLYNIS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAHAME & GLYNIS INCORPORATED 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: 16 Oct 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000079392
FEI/EIN Number 650587572

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

Address: 6003 CARLTON AVE, SARASOTA, FL, 34231
Mail Address: 6003 CARLTON AVE, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN GRAHAME Director 6003 CARLTON AVE, SARASOTA, FL, 34231
CHAPMAN GLYNIS Director 6003 CARLTON AVE, SARASOTA, FL, 34231
CHAPMAN GRAHAME Agent 6003 CARLTON AVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 6003 CARLTON AVE, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2006-04-26 6003 CARLTON AVE, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 6003 CARLTON AVE, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 1995-10-23 CHAPMAN, GRAHAME -

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State