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 |
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 |
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 | - |
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