Entity Name: | GREYSTONE PHARMACEUTICAL CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000103799 |
FEI/EIN Number | 510483520 |
Address: | 21848 Canadensis circle, Boca Raton, FL, 33428, US |
Mail Address: | PO BOX 880386, Boca Raton, FL, 33488, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNEIDERMAN AUDREY | Agent | 401 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
SIPORIN CLIFFORD | Director | 12379 NW 77TH MANOR, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-10 | 21848 Canadensis circle, Boca Raton, FL 33428 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-10 | 21848 Canadensis circle, Boca Raton, FL 33428 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-03-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State