Entity Name: | G.E. GRONDIN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Dec 2001 (23 years ago) |
Document Number: | P01000116670 |
FEI/EIN Number | 650648213 |
Address: | 104 Spring Lake Drive, DeBary, FL, 32713, US |
Mail Address: | 104 Spring Lake Drive, DeBary, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRONDIN CRAIG W | Agent | 104 Spring Lake Drive, DeBary, FL, 32713 |
Name | Role | Address |
---|---|---|
GRONDIN CRAIG W | President | 104 Spring Lake Drive, DeBary, FL, 32713 |
Name | Role | Address |
---|---|---|
Meloche Michelle | Secretary | 4321 Satinleaf Place, Stuart, FL, 34997 |
Name | Role | Address |
---|---|---|
Gatziolis Suzanne | Treasurer | 5011 Pompano Terrace, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 104 Spring Lake Drive, DeBary, FL 32713 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 104 Spring Lake Drive, DeBary, FL 32713 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 104 Spring Lake Drive, DeBary, FL 32713 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-31 | GRONDIN, CRAIG W | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State