Entity Name: | THE ELUSIVE GRAPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Sep 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Nov 2015 (9 years ago) |
Document Number: | P03000101986 |
FEI/EIN Number | 201607267 |
Address: | 129 N. WOODLAND BLVD., DELAND, FL, 32720, US |
Mail Address: | 129 N. WOODLAND BLVD., DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUDZINSKI WILLIAM J | Agent | 1014 SAGE HOLLOW, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
BUDZINSKI WILLIAM JJR. | President | 1014 SAGE HOLLOW CT, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
BUDZINSKI WILLIAM JJR. | Treasurer | 1014 SAGE HOLLOW CT, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
BUDZINSKI WILLIAM JJR. | Director | 1014 SAGE HOLLOW CT, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
BUDZINSKI JENNIFER L | Vice President | 1014 SAGE HOLLOW COURT, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
BUDZINSKI JENNIFER L | Secretary | 1014 SAGE HOLLOW COURT, DELAND, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000092357 | CHAPEL TAP | ACTIVE | 2024-08-02 | 2029-12-31 | No data | 238 N. CLARA AVE., UNIT 113, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 129 N. WOODLAND BLVD., DELAND, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 129 N. WOODLAND BLVD., DELAND, FL 32720 | No data |
AMENDMENT | 2015-11-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 1014 SAGE HOLLOW, DELAND, FL 32720 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000052868 | TERMINATED | 1000000811345 | VOLUSIA | 2019-01-14 | 2029-01-16 | $ 3,731.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
Amendment | 2015-11-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State