Search icon

GRADY STEWART, INC.

Company Details

Entity Name: GRADY STEWART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000157871
FEI/EIN Number 432037911
Address: 210 Parkside Place, Indian Harbour Beach, FL, 32937, US
Mail Address: 210 Parkside Place, Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART GRADY ISr. Agent 210 Parkside Place, Indian Harbour Beach, FL, 32937

President

Name Role Address
STEWART GRADY ISr. President 210 Parkside Place, Indian Harbour Beach, FL, 32937

Director

Name Role Address
STEWART GRADY ISr. Director 210 Parkside Place, Indian Harbour Beach, FL, 32937
STEWART SHERYL R Director 210 Parkside Place, Indian Harbour Beach, FL, 32937

Secretary

Name Role Address
STEWART SHERYL R Secretary 210 Parkside Place, Indian Harbour Beach, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-02-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 210 Parkside Place, Indian Harbour Beach, FL 32937 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 210 Parkside Place, Indian Harbour Beach, FL 32937 No data
CHANGE OF MAILING ADDRESS 2019-02-25 210 Parkside Place, Indian Harbour Beach, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2019-02-25 STEWART, GRADY I, Sr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-02-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State