Entity Name: | GRINER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Mar 1981 (44 years ago) |
Date of dissolution: | 13 Oct 1989 (35 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 13 Oct 1989 (35 years ago) |
Document Number: | F21600 |
FEI/EIN Number | 59-2061148 |
Address: | 1815 E JOHN SIMS PKWY, NICEVILLE, FL 32578 |
Mail Address: | 1815 E JOHN SIMS PKWY, NICEVILLE, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRINER, MICHAEL R | Agent | 125 WILDER ST, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
GRINER, MICHAEL R | President | 125 WILDER ST, NICEVILLE, FL |
Name | Role | Address |
---|---|---|
GRINER, STEPHEN L | Vice President | 1329 WINDWARD CIRCLE, NICEVILLE, FL |
Name | Role | Address |
---|---|---|
GRINER, MICHAEL R | Secretary | 125 WILDER ST, NICEVILLE, FL |
Name | Role | Address |
---|---|---|
GRINER, STEPHEN L | Treasurer | 1329 WINDWARD CIRCLE, NICEVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-15 | 1815 E JOHN SIMS PKWY, NICEVILLE, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 1988-07-15 | 1815 E JOHN SIMS PKWY, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1986-03-10 | 125 WILDER ST, NICEVILLE, FL 32578 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State