Entity Name: | GRAPHITE COMPANY OF THE AMERICAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Sep 2018 (6 years ago) |
Document Number: | F18000004405 |
FEI/EIN Number | 831742010 |
Address: | 5300 Ocean Blvd #603, Sarasota, FL, 34242, US |
Mail Address: | 55 Rankin Road, Buffalo, NY, 14226-4041, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
QUINLIVAN MICHAEL | Vice Chairman | 55 RANKIN RD, SNYDER, NY, 14226 |
Name | Role | Address |
---|---|---|
QUINLIVAN MICHAEL | Treasurer | 55 RANKIN RD, SNYDER, NY, 14226 |
Name | Role | Address |
---|---|---|
GOMES RENATO | Director | HIIRALANKAARI 20B, ESPO 02160 |
SILVESTRI RICHARD SR. | Director | 5300 OCEAN BLVD APT 604, SARASOTA, FL, 34242 |
Bieger Michael | Director | 5940 ELM STREET, CLARENCE, NY, 14032 |
FAVRE DONALD | Director | 1640 SUMMERHOUSE LANE, SIESTA KEY, FL, 34242 |
Name | Role | Address |
---|---|---|
GOMES RENATO | Secretary | HIIRALANKAARI 20B, ESPO 02160 |
Name | Role | Address |
---|---|---|
SILVESTRI RICHARD SR. | Vice President | 5300 OCEAN BLVD APT 604, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 5300 Ocean Blvd #603, Sarasota, FL 34242 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 5300 Ocean Blvd #603, Sarasota, FL 34242 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-24 |
Foreign Profit | 2018-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State