Search icon

GRONBECK WAREHOUSES, INC.

Company Details

Entity Name: GRONBECK WAREHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 1999 (25 years ago)
Document Number: P00000000705
FEI/EIN Number 593618397
Address: 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL, 33759, US
Mail Address: 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GRONBECK DONN W Agent 112 WEST GRAPEFRUIT CIRCLE., CLEARWATER, FL, 33759

President

Name Role Address
GRONBECK DONN W President 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL, 33759

Vice President

Name Role Address
BLEVINS BRENDA A Vice President 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL, 33759

Secretary

Name Role Address
GRONBECK DONN Secretary 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL, 33759

Treasurer

Name Role Address
GRONBECK DONN Treasurer 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL 33759 No data
CHANGE OF MAILING ADDRESS 2009-03-20 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL 33759 No data
REGISTERED AGENT NAME CHANGED 2009-03-20 GRONBECK, DONN W No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 112 WEST GRAPEFRUIT CIRCLE., CLEARWATER, FL 33759 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State