Search icon

GRANDE ISLAND REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: GRANDE ISLAND REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANDE ISLAND 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: 29 Sep 1997 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000084957
FEI/EIN Number 650789406

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

Address: 6020 BOCA GRANDE CAUSEWAY, BOCA GRANDE, FL, 33921
Mail Address: 5611 BURNHAM COURT, NORTH FORT MYERS, FL, 33903
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORKHILL JOHN T Director 5581 BURNHAM CT., N. FT. MYERS, FL, 33903
CORKHILL JOHN T Vice President 5581 BURNHAM CT., N. FT. MYERS, FL, 33903
PETERSON SCOTT D Agent 6020 BOCA GRANDE CAUSEWAY, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-01-06 6020 BOCA GRANDE CAUSEWAY, BOCA GRANDE, FL 33921 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 6020 BOCA GRANDE CAUSEWAY, BOCA GRANDE, FL 33921 -
REINSTATEMENT 1999-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State