Entity Name: | GRENICO CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Feb 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P02000015074 |
FEI/EIN Number | 383641945 |
Address: | 2254 TWIN FOX TRAIL, ST AUGUSTINE, FL, 32086 |
Mail Address: | 2254 TWIN FOX TRAIL, ST AUGUSTINE, FL, 32086 |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'CONNELL W H | Agent | 2200 N PONCE DE LEON BLVD #10, SAINT AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
WILKINS GREGORY | President | 2254 TWIN FOX TRAIL, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
WILKINS GREGORY | Vice President | 2254 TWIN FOX TRAIL, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
WILKINS GREGORY | Secretary | 2254 TWIN FOX TRAIL, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
WILKINS GREGORY | Treasurer | 2254 TWIN FOX TRAIL, ST AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-05-01 | O'CONNELL, W HCPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-01 | 2200 N PONCE DE LEON BLVD #10, SAINT AUGUSTINE, FL 32084 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-08-31 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-01 |
Domestic Profit | 2002-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State