Entity Name: | GRAMMER LOGISTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Dec 2009 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Sep 2021 (3 years ago) |
Document Number: | F09000004924 |
FEI/EIN Number | 351472483 |
Address: | 6320 East State Street, Columbus, IN, 47201, US |
Mail Address: | 6320 East State Street, Columbus, IN, 47201, US |
Place of Formation: | INDIANA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Wysocki Michael | Director | 6320 East State Street, Columbus, IN, 47201 |
Name | Role | Address |
---|---|---|
Crowe Gary | Treasurer | 6320 East State Street, Columbus, IN, 47201 |
Name | Role | Address |
---|---|---|
Dobak Scott | President | 6320 East State Street, Columbus, IN, 47201 |
Name | Role | Address |
---|---|---|
Veness Brett | Cont | 6320 East State St, Columbus, IN, 47201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2021-09-13 | GRAMMER LOGISTICS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-23 | 6320 East State Street, Columbus, IN 47201 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-23 | 6320 East State Street, Columbus, IN 47201 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-25 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-05-22 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-05-23 |
Reg. Agent Change | 2016-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State