Search icon

GRAYBELL PLUMBING REPAIR INC.

Company Details

Entity Name: GRAYBELL PLUMBING REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 2005 (20 years ago)
Document Number: P03000066432
FEI/EIN Number 331013714
Address: 27990 Crosby Rd, BRADENTON, FL, 34251, US
Mail Address: PO Box 20788, Bradenton, FL, 34204, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GRAYBELL SCOTT A Agent 27990 Crosby Rd, BRADENTON, FL, 34251

President

Name Role Address
Graybell Scott A President 27990 Crosby Rd, Myakka City, FL, 34251

Vice President

Name Role Address
Graybell Scott A Vice President 27990 Crosby Rd, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 27990 Crosby Rd, BRADENTON, FL 34251 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 27990 Crosby Rd, BRADENTON, FL 34251 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-13 27990 Crosby Rd, BRADENTON, FL 34251 No data
AMENDMENT 2005-04-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001048852 TERMINATED 1000000433609 MANATEE 2012-12-12 2022-12-19 $ 520.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000745532 TERMINATED 1000000323729 MANATEE 2012-10-18 2022-10-25 $ 334.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State