Search icon

SIX GRAN, INC.

Company Details

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

form 5500

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
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 2011-07-08
Name of individual signing KAREN CULLER
Valid signature Filed with authorized/valid electronic signature
SIX GRAN, INC.401(K) PROFIT SHARING PLAN & TRUST 2010 593381182 2011-10-31 SIX GRAN, INC. 3
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

Agent

Name Role Address
HASTY JOHN C Agent 6340 BEACH BLVD, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
CULLER KAREN Vice President 8730 BARCO LANE, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
CULLER KAREN Secretary 8730 BARCO LANE, JACKSONVILLE, FL, 32244

Treasurer

Name Role Address
CULLER KAREN Treasurer 8730 BARCO LANE, JACKSONVILLE, FL, 32244

Director

Name Role Address
CULLER KAREN Director 8730 BARCO LANE, JACKSONVILLE, FL, 32244
HASTY JOHN C Director 12807 MUIRFIELD BLVD NORTH, JACKSONVILLE, FL, 32225

President

Name Role Address
HASTY JOHN C President 12807 MUIRFIELD BLVD NORTH, JACKSONVILLE, FL, 32225

Fictitious Names

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

Events

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

Documents

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