Search icon

GRANT-DOOLEY REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: GRANT-DOOLEY REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANT-DOOLEY REAL ESTATE, 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: 18 Mar 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000024355
FEI/EIN Number 593442312

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

Address: 1059 PARK STREET, JACKSONVILLE, FL, 32204
Mail Address: 2311 MYRA ST., JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT-DOOLEY JOHN C Director 1059 PARK STREET, JACKSONVILLE, FL, 32204
GRANT-DOOLEY JEAN E Director 1059 PARK STREET, JACKSONVILLE, FL, 32204
GRANT-DOOLEY JOHN C Agent 1059 PARK STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-06-17 GRANT-DOOLEY, JOHN C -
CANCEL ADM DISS/REV 2005-10-18 - -
CHANGE OF MAILING ADDRESS 2005-10-18 1059 PARK STREET, JACKSONVILLE, FL 32204 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-02-02
REINSTATEMENT 2005-10-18
ANNUAL REPORT 2004-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State