Search icon

GRAWERT ENTERPRISES, INC.

Company Details

Entity Name: GRAWERT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Nov 1987 (37 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: K03863
FEI/EIN Number 65-0020808
Address: 2100 PARK CENTRAL BLVD N, 100, POMPANO BEACH, FL 33064
Mail Address: 2100 PARK CENTRAL BLVD N, 100, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRAWERT, BRUCE A Agent 2100 PARK CENTRAL BLVD N, 100, POMPANO BEACH, FL 33064

Director

Name Role Address
GRAWERT, BRUCE A Director 2100 PARK CENTRAL BLVD. NORTH, POMPANO BEACH, FL 33064

President

Name Role Address
GRAWERT, BRUCE A President 2100 PARK CENTRAL BLVD. NORTH, POMPANO BEACH, FL 33064

Treasurer

Name Role Address
GRAWERT, BRUCE A Treasurer 2100 PARK CENTRAL BLVD. NORTH, POMPANO BEACH, FL 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-04 GRAWERT, BRUCE A No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 2100 PARK CENTRAL BLVD N, 100, POMPANO BEACH, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 2100 PARK CENTRAL BLVD N, 100, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2001-05-04 2100 PARK CENTRAL BLVD N, 100, POMPANO BEACH, FL 33064 No data
NAME CHANGE AMENDMENT 1997-10-14 GRAWERT ENTERPRISES, INC. No data
REINSTATEMENT 1994-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-05
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-02-06
AMENDMENT 1997-10-14
ANNUAL REPORT 1997-02-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State