Search icon

GRANTECH TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: GRANTECH TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANTECH TECHNOLOGIES, 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: 11 Dec 1991 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S99497
FEI/EIN Number 650357987

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

Address: 210 BUCK RUN, LOGANVILLE, GA, 30052, US
Mail Address: 210 BUCK RUN, LOGANVILLE, GA, 30052, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKS, DONALD J. Agent 434 MAGNOLIA AVENUE, PANAMA CITY, FL, 32401
CLINE RICHARD W President 210 BUCK RUN, LOGANVILLE, GA, 30052
CLINE RICHARD W Director 210 BUCK RUN, LOGANVILLE, GA, 30052
HENNEMAN GREGORY L Vice President 2760 S. CLEMENT AVE., OAK CREEK, WI, 53154
HENNEMAN GREGORY L Treasurer 2760 S. CLEMENT AVE., OAK CREEK, WI, 53154
LUCAS JIM B Vice President 1820 SOUTH 24TH ST, ARLINGTON, VA, 222021535
NIMMER MILO Vice President P.O. BOX 828, WAUKESHM, WI, 531870828
MICHAELS RAYMOND Vice President 4312 GREEN LEAF CIRCLE, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-12 210 BUCK RUN, LOGANVILLE, GA 30052 -
CHANGE OF MAILING ADDRESS 1999-03-12 210 BUCK RUN, LOGANVILLE, GA 30052 -

Documents

Name Date
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-10-31
ANNUAL REPORT 1999-03-12
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State