Search icon

GREYSEAL, INC.

Company Details

Entity Name: GREYSEAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000091804
FEI/EIN Number 020639164
Address: 2827 GREY OAKS BLVD, TARPON SPRINGS, FL, 34688-8159
Mail Address: 2827 GREY OAKS BLVD, TARPON SPRINGS, FL, 34688-8159
Place of Formation: FLORIDA

Agent

Name Role Address
MINTZ BRIAN L Agent 2827 GREY OAKS BLVD, TARPON SPRINGS, FL, 346888159

President

Name Role Address
MINTZ BRIAN L President 2827 GREY OAKS BLVD, TARPON SPRINGS, FL, 346888159

Director

Name Role Address
MINTZ BRIAN L Director 2827 GREY OAKS BLVD, TARPON SPRINGS, FL, 346888159
BOWER GERARD G Director 2827 GREY OAKS BLVD, TARPON SPRINGS, FL, 346888159
WALKER THOMAS G Director 2827 GREY OAKS BLVD, TARPON SPRINGS, FL, 346888159

Vice President

Name Role Address
BOWER GERARD G Vice President 2827 GREY OAKS BLVD, TARPON SPRINGS, FL, 346888159

Secretary

Name Role Address
WALKER THOMAS G Secretary 2827 GREY OAKS BLVD, TARPON SPRINGS, FL, 346888159

Treasurer

Name Role Address
WALKER THOMAS G Treasurer 2827 GREY OAKS BLVD, TARPON SPRINGS, FL, 346888159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-28 MINTZ, BRIAN LPD No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 2827 GREY OAKS BLVD, TARPON SPRINGS, FL 34688-8159 No data

Documents

Name Date
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-08-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State