Entity Name: | GRAD SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 May 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 1999 (25 years ago) |
Document Number: | N37956 |
FEI/EIN Number |
593003507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1104 RIVER RUN, LABELLE, FL, 33935, US |
Mail Address: | P.O. BOX 1577, LABELLE, FL, 33935 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPECE JOHN C | Director | 1104 RIVER RUN, LABELLE, FL, 33935 |
GLOVER CAROLE | Director | 15900 MAPLE RIDGE CT, ROCKVILLE, MD, 20853 |
FIDLER MICHAL | Director | 132 NORTH LEE ST, LABELLE, FL, 33935 |
CAPECE JOHN C | Agent | 1104 RIVER RUN, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-12 | CAPECE, JOHN C | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-16 | 1104 RIVER RUN, LABELLE, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-22 | 1104 RIVER RUN, LABELLE, FL 33935 | - |
REINSTATEMENT | 1999-12-22 | - | - |
CHANGE OF MAILING ADDRESS | 1999-12-22 | 1104 RIVER RUN, LABELLE, FL 33935 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1995-08-01 | GRAD SERVICES, INC. | - |
AMENDMENT | 1995-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State