Search icon

GRA-MOR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GRA-MOR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRA-MOR ENTERPRISES, 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: 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: 10 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: S24144
FEI/EIN Number 650250664

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

Address: 411 E. SHERIDAN ST., DANIA, FL, 33004, US
Mail Address: 411 E. SHERIDAN ST., DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mcaxtreme .xtreme@yahoo.com Agent 4821 HARRISON STREET, HOLLYWOOD, FL, 33021
CASIMIR MAX Director 4821 HARRISON STREET, HOLLYWOOD, FL, 33021
CASIMIR MAX President 4821 HARRISON STREET, HOLLYWOOD, FL, 33021
MADRAY GOWMATIE Director 4821 HARRISON STREET, HOLLYWOOD, FL, 33021
MADRAY GOWMATIE Vice President 4821 HARRISON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-12 mcaxtreme .xtreme@yahoo.com -
REINSTATEMENT 2018-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-11 4821 HARRISON STREET, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-30 411 E. SHERIDAN ST., DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 1993-03-30 411 E. SHERIDAN ST., DANIA, FL 33004 -
REINSTATEMENT 1992-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000213274 LAPSED 03-2515-SP-26-03 MIAMI DADE COUNTY COURT 2003-06-13 2008-06-26 $1851.39 GARLAND SUPPLY CO, 7800 W 25TH AVENUE, MIAMI FLORIDA 33016

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-01-23
REINSTATEMENT 2018-12-12
ANNUAL REPORT 2017-03-28
Amendment 2016-07-11
ANNUAL REPORT 2016-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State