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 |
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 |
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 | - | - |
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 |
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