Search icon

PAINTING AND STUCCO BY DEGRAFF, INC.

Company Details

Entity Name: PAINTING AND STUCCO BY DEGRAFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2002 (22 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000088310
Address: 176 CHARLES AVE, WHITE CITY, FL, 32465
Mail Address: 176 CHARLES AVE, WHITE CITY, FL, 32465
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
DEGRAFF JOHN T Agent 176 CHARLES AVE, WHITE CITY, FL, 32465

Director

Name Role Address
DEGRAFF JOHN T Director 176 CHARLES AVE, WHITE CITY, FL, 32465
GRIFFIN MANUEL J Director 2171 GROUPER AVE, PORT ST JOE, FL, 32456
SEWELL JOSEPH Director PO BOX 5062, WHITE CITY, FL, 32465

President

Name Role Address
DEGRAFF JOHN T President 176 CHARLES AVE, WHITE CITY, FL, 32465

Vice President

Name Role Address
GRIFFIN MANUEL J Vice President 2171 GROUPER AVE, PORT ST JOE, FL, 32456

Secretary

Name Role Address
SEWELL JOSEPH Secretary PO BOX 5062, WHITE CITY, FL, 32465

Treasurer

Name Role Address
SEWELL JOSEPH Treasurer PO BOX 5062, WHITE CITY, FL, 32465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000904804 LAPSED 2014-CA-2861 CIRCUIT COURT, ALACHUA COUNTY 2014-09-17 2019-09-19 $3863.18 CROM EQUIPMENT RENTALS, LLC, 1110 NW 8TH AVENUE, GAINESVILLE, FL 32601
J04900018055 TERMINATED 04-244-CC 14TH JUD CIR, GULF COUNTY 2004-07-16 2009-08-02 $3402.27 RINKER MATERIALS CORPORATION, 2880 ILLIANA COURT, ORLANDO, FL 32806

Documents

Name Date
Domestic Profit 2002-08-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State