Search icon

ERICK A. GRANA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ERICK A. GRANA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERICK A. GRANA, M.D., P.A. 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: 15 Dec 1995 (29 years ago)
Date of dissolution: 10 Aug 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Aug 2009 (16 years ago)
Document Number: P95000095180
FEI/EIN Number 593349030

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

Address: 8011 N. HIMES AVE, #2, TAMPA, FL, 33614
Mail Address: 8011 N HIMES AVE, #2, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANA ERICK A Director 5918 S 6TH STREET, TAMPA, FL, 33611
GRANA ERICK A Agent 5918 S 6TH STREET, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CONVERSION 2009-08-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L09000077037. CONVERSION NUMBER 300000098713
CHANGE OF MAILING ADDRESS 2007-01-06 8011 N. HIMES AVE, #2, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-06 5918 S 6TH STREET, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2004-03-01 GRANA, ERICK AM.D. -
CHANGE OF PRINCIPAL ADDRESS 2001-03-28 8011 N. HIMES AVE, #2, TAMPA, FL 33614 -
REINSTATEMENT 1999-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000523706 ACTIVE 1000000756392 HILLSBOROU 2017-09-05 2037-09-13 $ 6,690.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000523722 ACTIVE 1000000756394 HILLSBOROU 2017-09-05 2027-09-13 $ 690.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State