Search icon

GRACO OF WINTER HAVEN, INC.

Company Details

Entity Name: GRACO OF WINTER HAVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 1992 (32 years ago)
Document Number: J80584
FEI/EIN Number 59-2820582
Address: 5718 10th Ave Dr W, Bradenton, FL 34209
Mail Address: 5718 10th Ave Dr W, Bradenton, FL 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HORNE, GRACE C Agent 5718 10th Ave Dr W, Bradenton, FL 34209

President

Name Role Address
HORNE, GRACE C President 5718 10th Ave Dr W, Bradenton, FL 34209

Secretary

Name Role Address
HORNE, GRACE C Secretary 5718 10th Ave Dr W, Bradenton, FL 34209

Treasurer

Name Role Address
HORNE, GRACE C Treasurer 5718 10th Ave Dr W, Bradenton, FL 34209

Director

Name Role Address
HORNE, GRACE C Director 5718 10th Ave Dr W, Bradenton, FL 34209
HORNE, RANDELL S Director 5718 10th Ave Dr W, Bradenton, FL 34209

Vice President

Name Role Address
HORNE, RANDELL S Vice President 5718 10th Ave Dr W, Bradenton, FL 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117411 RANDY'S POOL AND SPA REPAIR ACTIVE 2022-09-17 2027-12-31 No data 6625 PISGAH CHURCH RD, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 5718 10th Ave Dr W, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2023-02-27 5718 10th Ave Dr W, Bradenton, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 5718 10th Ave Dr W, Bradenton, FL 34209 No data
REGISTERED AGENT NAME CHANGED 1999-04-20 HORNE, GRACE C No data
REINSTATEMENT 1992-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State