Entity Name: | SIX GRAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 May 1996 (29 years ago) |
Date of dissolution: | 20 Jan 2025 (23 days ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2025 (23 days ago) |
Document Number: | P96000044985 |
FEI/EIN Number | 593381182 |
Address: | 6340 BEACH BLVD, JACKSONVILLE, FL, 32216 |
Mail Address: | 6340 BEACH BLVD, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SIX GRAN, INC.401(K) PROFIT SHARING PLAN & TRUST | 2010 | 593381182 | 2011-07-08 | SIX GRAN, INC. | 11 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593381182 |
Plan administrator’s name | SIX GRAN, INC. |
Plan administrator’s address | 3600 BEACHWOOD COURT, JACKSONVILLE, FL, 32224 |
Administrator’s telephone number | 9047210310 |
Signature of
Role | Plan administrator |
Date | 2011-07-08 |
Name of individual signing | KAREN CULLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 444190 |
Sponsor’s telephone number | 9047210310 |
Plan sponsor’s address | 3600 BEACHWOOD COURT, JACKSONVILLE, FL, 32224 |
Plan administrator’s name and address
Administrator’s EIN | 593381182 |
Plan administrator’s name | SIX GRAN, INC. |
Plan administrator’s address | 3600 BEACHWOOD COURT, JACKSONVILLE, FL, 32224 |
Administrator’s telephone number | 9047210310 |
Signature of
Role | Plan administrator |
Date | 2011-10-31 |
Name of individual signing | KAREN CULLER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HASTY JOHN C | Agent | 6340 BEACH BLVD, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
CULLER KAREN | Vice President | 8730 BARCO LANE, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
CULLER KAREN | Secretary | 8730 BARCO LANE, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
CULLER KAREN | Treasurer | 8730 BARCO LANE, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
CULLER KAREN | Director | 8730 BARCO LANE, JACKSONVILLE, FL, 32244 |
HASTY JOHN C | Director | 12807 MUIRFIELD BLVD NORTH, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
HASTY JOHN C | President | 12807 MUIRFIELD BLVD NORTH, JACKSONVILLE, FL, 32225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000063814 | KITCHEN DESIGN GALLERY | ACTIVE | 2024-05-20 | 2029-12-31 | No data | 6340 BEACH BOULEVARD, JACKSONVILLE, FL, 32216 |
G15000099839 | KITCHEN DESIGN GALLERY | EXPIRED | 2015-09-29 | 2020-12-31 | No data | 6340 BEACH BLVD., JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-20 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-08 | 6340 BEACH BLVD, JACKSONVILLE, FL 32216 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-11 | 6340 BEACH BLVD, JACKSONVILLE, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-11 | 6340 BEACH BLVD, JACKSONVILLE, FL 32216 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-20 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State