Search icon

GRAVER TANK CO. - Florida Company Profile

Company Details

Entity Name: GRAVER TANK CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Dec 2008 (16 years ago)
Date of dissolution: 08 Jun 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: F08000005426
FEI/EIN Number 204552803

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

Address: 8301 BROADWAY BLVD SE, ALBUQUERQUE, NM, 87105, US
Mail Address: 8301 BROADWAY BLVD SE, ALBUQUERQUE, NM, 87105, US
Place of Formation: NEW MEXICO

Key Officers & Management

Name Role Address
DEMOSS MARK T Secretary 8301 BROADWAY BLVD SE, ALBUQUERQUE, NM, 87105
Coughlin Paul Director 177 Broad Street, Stamford, CT, 06901
Whitman Anne Director 177 Broad Street, Stamford, CT, 06901
George Robert T Chief Executive Officer 8301 BROADWAY BLVD SE, ALBUQUERQUE, NM, 87105
CORPORATION SERVICE COMPANY Agent -
Latto Richard Director 177 Broad Street, Stamford, CT, 06901
Zambito Steven Director 177 Broad Street, Stamford, CT, 06901

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-06-08 - -
REGISTERED AGENT CHANGED 2015-06-08 REGISTERED AGENT REVOKED -
REGISTERED AGENT NAME CHANGED 2013-03-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-22 8301 BROADWAY BLVD SE, ALBUQUERQUE, NM 87105 -
CHANGE OF MAILING ADDRESS 2009-06-22 8301 BROADWAY BLVD SE, ALBUQUERQUE, NM 87105 -

Documents

Name Date
Withdrawal 2015-06-08
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-09-29
ANNUAL REPORT 2014-01-09
Reg. Agent Change 2013-03-25
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State