Search icon

GRENICK CORPORATION

Company Details

Entity Name: GRENICK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Jun 1995 (30 years ago)
Document Number: F95000003124
FEI/EIN Number 23-2811570
Address: 1180 SPRING CENTRE S. BLVD, STE 102, ALTAMONTE SPRINGS, FL 32714
Mail Address: 1180 SPRING CENTRE S. BLVD, STE 102, ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role Address
LAFRENIERE, STEPHEN J Agent C/O QUEST COMPANY, 1180 SPRING CENTRE S. BLVD #102, ALTAMONTE SPRINGS, FL 32714

President

Name Role Address
O'NEILL, NICHOLAS E President 105 Augustine Cutoff, Wilmington, DE 19803

Secretary

Name Role Address
O'NEILL, NICHOLAS E Secretary 105 Augustine Cutoff, Wilmington, DE 19803

Treasurer

Name Role Address
O'NEILL, NICHOLAS E Treasurer 105 Augustine Cutoff, Wilmington, DE 19803

Director

Name Role Address
O'NEILL, NICHOLAS E Director 105 Augustine Cutoff, Wilmington, DE 19803
LaFreniere, Stephen J Director 1180 SPRING CENTRE S. BLVD, STE 102 ALTAMONTE SPRINGS, FL 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 1180 SPRING CENTRE S. BLVD, STE 102, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2006-04-24 1180 SPRING CENTRE S. BLVD, STE 102, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 C/O QUEST COMPANY, 1180 SPRING CENTRE S. BLVD #102, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT NAME CHANGED 1997-03-07 LAFRENIERE, STEPHEN J No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State