Entity Name: | GRIDLEY CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRIDLEY CONSTRUCTION COMPANY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Dec 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2017 (8 years ago) |
Document Number: | P99000108953 |
FEI/EIN Number |
593618597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9500 STRIKE LANE, BONITA SPRINGS, FL, 34135, US |
Address: | 9500 STRIKE LANE, BONITS SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIDLEY THOMAS | President | 9500 STRIKE LANE, BONITA SPRINGS, FL, 34135 |
GRIDLEY EMILY | Secretary | 9500 STRIKE LANE, BONITA SPRINGS, FL, 34135 |
GRIDLEY EMILY | Treasurer | 9500 STRIKE LANE, BONITA SPRINGS, FL, 34135 |
GRIDLEY THOMAS | Agent | 9500 STRIKE LANE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-11 | 9500 STRIKE LANE, BONITS SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2023-09-11 | 9500 STRIKE LANE, BONITS SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-11 | 9500 STRIKE LANE, BONITA SPRINGS, FL 34135 | - |
REINSTATEMENT | 2017-05-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-05 | GRIDLEY, THOMAS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-09-11 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-09 |
REINSTATEMENT | 2017-05-05 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-09-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State