Entity Name: | GRIBCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jan 1989 (36 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | K57801 |
FEI/EIN Number | 65-0116253 |
Address: | % STEVEN N. FAYNE, 13800 N.W. 4TH ST., FT. LAUDERDALE, FL 33325-6207 |
Mail Address: | % STEVEN N. FAYNE, 13800 N.W. 4TH ST., FT. LAUDERDALE, FL 33325-6207 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAYNE, STEVEN N. | Agent | 13800 N.W. 4TH ST., FT. LAUDERDALE, FL 33325 |
Name | Role | Address |
---|---|---|
FAYNE, STEVEN N. | Director | 13800 N.W. 4TH ST., SUNRISE, FL |
GRIBETZ, MICHAEL | Director | 13800 N.W. 4TH ST., SUNRISE, FL |
Name | Role | Address |
---|---|---|
FAYNE, STEVEN N. | President | 13800 N.W. 4TH ST., SUNRISE, FL |
Name | Role | Address |
---|---|---|
GRIBETZ, MICHAEL | Secretary | 13800 N.W. 4TH ST., SUNRISE, FL |
Name | Role | Address |
---|---|---|
GRIBETZ, MICHAEL | Treasurer | 13800 N.W. 4TH ST., SUNRISE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
NAME CHANGE AMENDMENT | 1989-03-16 | GRIBCO, INC. | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State