Search icon

GRINDLE MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: GRINDLE MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRINDLE MANAGEMENT COMPANY, 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: 05 Aug 1996 (29 years ago)
Date of dissolution: 23 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2017 (8 years ago)
Document Number: P96000065724
FEI/EIN Number 593394423

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

Address: 2951 Dorell Avenue, Orlando, FL, 32814, US
Mail Address: 2951 Dorell Avenue, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beerbower Katyann E Vice President 4269 Kendrick Rd, Orlando, FL, 32804
MARSHALL TAMARA P Agent 2951 Dorell Avenue, Orlando, FL, 32814
Marshall Tamara P President 2951 Dorell Avenue, Orlando, FL, 32814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 2951 Dorell Avenue, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2017-02-09 2951 Dorell Avenue, Orlando, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 2951 Dorell Avenue, Orlando, FL 32814 -
REGISTERED AGENT NAME CHANGED 2015-04-20 MARSHALL, TAMARA P -

Documents

Name Date
Voluntary Dissolution 2017-05-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-08
AMENDED ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2015-01-10
AMENDED ANNUAL REPORT 2014-09-06
AMENDED ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State