Search icon

GREYSTOKE CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: GREYSTOKE CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREYSTOKE CONSTRUCTION INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2013 (11 years ago)
Document Number: P03000144704
FEI/EIN Number 200449664

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1100 NW 163 DR, MIAMI GARDENS, FL, 33169, US
Mail Address: 1100 NW 163 DR, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blazquez Gustavo Director 1100 NW 163 DR, MIAMI GARDENS, FL, 33169
Blazquez Diana B Vice President 1100 NW 163 DR, MIAMI GARDENS, FL, 33169
Blazquez Gustavo J Agent 1100 NW 163 DR, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1100 NW 163 DR, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-27 1100 NW 163 DR, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2021-12-27 1100 NW 163 DR, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2016-03-23 Blazquez, Gustavo J. -
AMENDMENT 2013-10-17 - -
AMENDMENT 2009-02-23 - -
AMENDMENT 2006-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State