Search icon

GRAND EARTH COMPANY, INC.

Company Details

Entity Name: GRAND EARTH COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jun 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: J77183
FEI/EIN Number 59-2816997
Address: 1635 W LAKE MARY BLVD, LAKE MARY, FL 32746
Mail Address: 326 EVANSDALE RD., P.O. BOX 950167, LAKE MARY, FL 32795
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WEST, THOMAS H. Agent 1635 W LAKE MARY BLVD, P O BOX 950167, LAKE MARY, FL 32795

President

Name Role Address
WEST, THOMAS H. President 1635 W LAKE MARY BLVD, LAKE MARY, FL

Secretary

Name Role Address
WEST, THOMAS H. Secretary 1635 W LAKE MARY BLVD, LAKE MARY, FL

Director

Name Role Address
WEST, THOMAS H. Director 1635 W LAKE MARY BLVD, LAKE MARY, FL

Vice President

Name Role Address
WEST, URSULA M. Vice President 1635 W LAKE MARY BLVD, LAKE MARY, FL

Treasurer

Name Role Address
WEST, URSULA M. Treasurer 1635 W LAKE MARY BLVD, LAKE MARY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-25 1635 W LAKE MARY BLVD, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-25 1635 W LAKE MARY BLVD, P O BOX 950167, LAKE MARY, FL 32795 No data
CHANGE OF MAILING ADDRESS 1992-02-25 1635 W LAKE MARY BLVD, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 1987-06-30 WEST, THOMAS H. No data

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-06-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State