Search icon

THE ELUSIVE GRAPE, INC.

Company Details

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

Agent

Name Role Address
BUDZINSKI WILLIAM J Agent 1014 SAGE HOLLOW, DELAND, FL, 32720

President

Name Role Address
BUDZINSKI WILLIAM JJR. President 1014 SAGE HOLLOW CT, DELAND, FL, 32720

Treasurer

Name Role Address
BUDZINSKI WILLIAM JJR. Treasurer 1014 SAGE HOLLOW CT, DELAND, FL, 32720

Director

Name Role Address
BUDZINSKI WILLIAM JJR. Director 1014 SAGE HOLLOW CT, DELAND, FL, 32720

Vice President

Name Role Address
BUDZINSKI JENNIFER L Vice President 1014 SAGE HOLLOW COURT, DELAND, FL, 32720

Secretary

Name Role Address
BUDZINSKI JENNIFER L Secretary 1014 SAGE HOLLOW COURT, DELAND, FL, 32720

Fictitious Names

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

Events

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

Debts

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

Documents

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