Search icon

GRATZIE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GRATZIE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Oct 2001 (24 years ago)
Branch of: GRATZIE, INC., ALABAMA (Company Number 000-218-904)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: F01000005647
FEI/EIN Number 631282035

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

Address: 101 N BLAIR STONE RD, SUITE 104, TALLAHASSEE, FL, 32301
Mail Address: 26 Woodmere Drive, DOTHAN, AL, 36305, US
ZIP code: 32301
County: Leon
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
SIRKIS ROBERT L President 26 Woodmere Drive, DOTHAN, AL, 36305
SIRKIS ROBERT L Secretary 26 Woodmere Drive, DOTHAN, AL, 36305
SIRKIS ROBERT L Director 26 Woodmere Drive, DOTHAN, AL, 36305
SIRKIS KENDALL Vice President 26 Woodmere Drive, DOTHAN, AL, 36305
SIRKIS KENDALL Treasurer 26 Woodmere Drive, DOTHAN, AL, 36305
SIRKIS KENDALL Director 26 Woodmere Drive, DOTHAN, AL, 36305
Sirkis David C Agent 101 N. Blair Stone Rd, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-29 101 N BLAIR STONE RD, SUITE 104, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-03-17 Sirkis, David C -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 101 N. Blair Stone Rd, Suite 104, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2013-10-15 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-27 101 N BLAIR STONE RD, SUITE 104, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2011-11-27 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-07-02 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State