Search icon

GRATE PALLET, INC. - Florida Company Profile

Company Details

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

GRATE PALLET, 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: 17 Dec 1998 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000104876
FEI/EIN Number 593549001

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

Address: 6321 WHISPERING OAKS DR W, JACKSONVILLE, FL, 32277
Mail Address: P.O. BOX 15278, JACKSONVILLE, FL, 32277
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTER PHILLIP T President 6321 WHISPERING OAKS DR.,WEST, JACKSONVILLE, FL, 32277
ATTER PHILLIP T Director 6321 WHISPERING OAKS DR.,WEST, JACKSONVILLE, FL, 32277
BUCK JAMES R Vice President 6321 WHISPERING OAKS DR.,WEST, JACKSONVILLE, FL, 32277
BUCK JAMES R Director 6321 WHISPERING OAKS DR.,WEST, JACKSONVILLE, FL, 32277
BAUCH RAYMOND L Chairman 2 SAN MARCO CT., PALM COAST, FL, 32137
BAUCH RAYMOND L Director 2 SAN MARCO CT., PALM COAST, FL, 32137
DALE HOWARD L Agent 200 WEST FORSYTH STREET, SUITE 1100, JACKSONVILLE, FL, 322024308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-05-21 DALE, HOWARD LESQ. -
REGISTERED AGENT ADDRESS CHANGED 2001-05-21 200 WEST FORSYTH STREET, SUITE 1100, JACKSONVILLE, FL 32202-4308 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-12 6321 WHISPERING OAKS DR W, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2000-03-21 6321 WHISPERING OAKS DR W, JACKSONVILLE, FL 32277 -
AMENDMENT 1999-10-18 - -

Documents

Name Date
Reg. Agent Change 2001-05-21
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-21
Amendment 1999-10-18
ANNUAL REPORT 1999-04-29
Domestic Profit 1998-12-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State