Search icon

GRADE "A" WAREHOUSES OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: GRADE "A" WAREHOUSES OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRADE "A" WAREHOUSES OF BROWARD, 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: 27 May 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000048579
FEI/EIN Number 592573843

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

Address: 834 NW 10TH TERRACE, FT. LAUDERDALE, FL, 33311
Mail Address: 834 NW 10TH TERRACE, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELOMS CHARLIE President 4400 NW 13TH STREET, LAUDERHILL, FL, 33313
NELOMS CHARLIE Director 4400 NW 13TH STREET, LAUDERHILL, FL, 33313
NELOMS JAUNITA Vice President 4400 NW 13TH STREET, LAUDERHILL, FL, 33313
NELOMS JAUNITA Secretary 4400 NW 13TH STREET, LAUDERHILL, FL, 33313
NELOMS JAUNITA Treasurer 4400 NW 13TH STREET, LAUDERHILL, FL, 33313
NELOMS JAUNITA Director 4400 NW 13TH STREET, LAUDERHILL, FL, 33313
TURNER OTHEL Agent 5787 W. SURNISE BLVD., PLANTATION, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-04
Domestic Profit 1999-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State