Search icon

JOHN E. GRIEGER, INC.

Company Details

Entity Name: JOHN E. GRIEGER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Aug 1985 (40 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Mar 2007 (18 years ago)
Document Number: H69313
FEI/EIN Number 59-2568898
Address: 1820 N CRYSTAL LAKE DR, LAKELAND, FL 33801
Mail Address: 1820 N CRYSTAL LAKE DR, LAKELAND, FL 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GRIEGER II, JOHN E Agent 1820 N CRYSTAL LAKE DR, LAKELAND, FL 33801

President

Name Role Address
GRIEGER II, JOHN E President 5922 PIER PLACE DR, LAKELAND, FL 33813

Vice President

Name Role Address
GRIEGER, KAREN A Vice President 5922 PIER PLACE DR, LAKELAND, FL 33813

Treasurer

Name Role Address
Grieger, Bryan Treasurer 5710 Coveview Dr E, Lakeland, FL 33813

Secretary

Name Role Address
Grieger III, John E Secretary 3 Lake Hollingsworth Drive, Lakeland, FL 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-09 GRIEGER II, JOHN E No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 1820 N CRYSTAL LAKE DR, LAKELAND, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 1820 N CRYSTAL LAKE DR, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2007-04-16 1820 N CRYSTAL LAKE DR, LAKELAND, FL 33801 No data
MERGER 2007-03-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000064015
AMENDMENT 2005-01-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State