Search icon

GRAMMER LOGISTICS, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Wysocki Michael Director 6320 East State Street, Columbus, IN, 47201

Treasurer

Name Role Address
Crowe Gary Treasurer 6320 East State Street, Columbus, IN, 47201

President

Name Role Address
Dobak Scott President 6320 East State Street, Columbus, IN, 47201

Cont

Name Role Address
Veness Brett Cont 6320 East State St, Columbus, IN, 47201

Events

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

Documents

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