Search icon

GRAVES CREEK, INC.

Company Details

Entity Name: GRAVES CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jan 2003 (22 years ago)
Document Number: P03000006669
FEI/EIN Number 13-4241980
Address: 22447 NE QUAIL RUN, BLOUNTSTOWN, FL 32424
Mail Address: 22447 NE QUAIL RUN, BLOUNTSTOWN, FL 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, AMY C Agent 22447 NE QUAIL RUN, BLOUNTSTOWN, FL 32424

President

Name Role Address
JOHNSON, TODD A. President 22447 NE QUAIL RUN, BLOUNTSTOWN, FL 32424

Treasurer

Name Role Address
JOHNSON, TODD A. Treasurer 22447 NE QUAIL RUN, BLOUNTSTOWN, FL 32424

Vice President

Name Role Address
WYRICK, EDWARD D Vice President 22445 NE QUAIL RUN, BLOUNTSTOWN, FL 32424

Secretary

Name Role Address
WYRICK, EDWARD D Secretary 22445 NE QUAIL RUN, BLOUNTSTOWN, FL 32424

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03023700134 WYRICK & SONS PINE STRAW ACTIVE 2003-01-23 2028-12-31 No data 22447 NE QUAIL RUN, BLOUNTSTOWN, FL, 32424-4170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 22447 NE QUAIL RUN, BLOUNTSTOWN, FL 32424 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 22447 NE QUAIL RUN, BLOUNTSTOWN, FL 32424 No data
CHANGE OF MAILING ADDRESS 2014-10-03 22447 NE QUAIL RUN, BLOUNTSTOWN, FL 32424 No data
REGISTERED AGENT NAME CHANGED 2014-08-08 JOHNSON, AMY C No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29

Date of last update: 30 Jan 2025

Sources: Florida Department of State