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 |
Name | Role | Address |
---|---|---|
HORNE, GRACE C | Agent | 5718 10th Ave Dr W, Bradenton, FL 34209 |
Name | Role | Address |
---|---|---|
HORNE, GRACE C | President | 5718 10th Ave Dr W, Bradenton, FL 34209 |
Name | Role | Address |
---|---|---|
HORNE, GRACE C | Secretary | 5718 10th Ave Dr W, Bradenton, FL 34209 |
Name | Role | Address |
---|---|---|
HORNE, GRACE C | Treasurer | 5718 10th Ave Dr W, Bradenton, FL 34209 |
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 |
Name | Role | Address |
---|---|---|
HORNE, RANDELL S | Vice President | 5718 10th Ave Dr W, Bradenton, FL 34209 |
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 |
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 |
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