Search icon

GREYSTONE ADVANCED PRODUCTS AND SERVICES CORP.

Company Details

Entity Name: GREYSTONE ADVANCED PRODUCTS AND SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Apr 2008 (17 years ago)
Date of dissolution: 17 Feb 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: F08000001496
FEI/EIN Number 262268169
Address: 4042 PARK OAKS BLVD., SUITE 300, TAMPA, FL, 33610
Mail Address: 4042 PARK OAKS BLVD., SUITE 300, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134423841 2011-01-10 2013-10-04 4042 PARK OAKS BLVD, SUITE 300, TAMPA, FL, 336109558, US 5801 49TH ST N, 2ND FLOOR, ST PETERSBURG, FL, 337092109, US

Contacts

Phone +1 813-341-9303
Fax 8138642978

Authorized person

Name RONALD J SWARTZ
Role CFO
Phone 8136359500

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
State FL
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
ROSENBERG Mordecai Chairman 152 W 57TH ST. 60TH FL, NEW YORK, NY, 10019

Secretary

Name Role Address
SCHWARTZ LISA Secretary 152 W 57TH ST. 60TH FL, NEW YORK, NY, 10019

President

Name Role Address
BESSLER Constance President 4042 PARK OAKS BLVD., SUITE 300, TAMPA, FL, 33610

Vice President

Name Role Address
Swartz Ronald Vice President 4042 PARK OAKS BLVD., SUITE 300, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-02-17 No data No data
REGISTERED AGENT CHANGED 2015-02-17 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 4042 PARK OAKS BLVD., SUITE 300, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2010-04-30 4042 PARK OAKS BLVD., SUITE 300, TAMPA, FL 33610 No data

Documents

Name Date
Withdrawal 2015-02-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-22
Foreign Profit 2008-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State