Entity Name: | GRAYSTONE SOLUTIONS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Aug 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F05000004965 |
FEI/EIN Number | 020441936 |
Address: | 321 COMMONWEALTH ROAD, 103, WAYLAND, MA, 01778, US |
Mail Address: | 321 COMMONWEALTH ROAD, 103, WAYLAND, MA, 01778, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
COULON EMILE | Chief Executive Officer | 321 COMMONWEALTH ROAD, WAYLAND, MA, 01778 |
Name | Role | Address |
---|---|---|
MCGUIRE MICHAEL | Vice President | 321 COMMONWEALTH ROAD, WAYLAND, MA, 01778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-28 | 321 COMMONWEALTH ROAD, 103, WAYLAND, MA 01778 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-28 | 321 COMMONWEALTH ROAD, 103, WAYLAND, MA 01778 | No data |
NAME CHANGE AMENDMENT | 2006-12-21 | GRAYSTONE SOLUTIONS, INCORPORATED | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-11-08 |
Reg. Agent Change | 2012-05-01 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-07-14 |
ANNUAL REPORT | 2009-03-27 |
Reg. Agent Change | 2008-12-19 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State