Search icon

GRANTECH, INC. - Florida Company Profile

Company Details

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

GRANTECH, 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: 14 Jun 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000051376
FEI/EIN Number 650707337

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

Address: 6900 SW 21ST COURT, SUITE #1, DAVIE, FL, 33317
Mail Address: 6900 SW 21ST COURT, SUITE #1, DAVIE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALLIS PARK President 619 SE 26TH AVENUE, FT LAUD, FL, 33301
THOMAS BARBARA Secretary 6900 SW 21ST CT, #1, DAVIE, FL, 33317
THOMAS BARBARA Agent 6900 SW 21ST COURT, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-14 6900 SW 21ST COURT, SUITE #1, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2001-12-14 6900 SW 21ST COURT, SUITE #1, DAVIE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2001-12-14 6900 SW 21ST COURT, SUITE #1, DAVIE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2000-04-30 THOMAS, BARBARA -

Documents

Name Date
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-05
ANNUAL REPORT 2002-04-16
REINSTATEMENT 2001-12-14
ANNUAL REPORT 2000-04-30
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-09-22
DOCUMENTS PRIOR TO 1997 1996-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State