Entity Name: | BARNARD W. GRIER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jan 2004 (21 years ago) |
Date of dissolution: | 20 Jan 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2009 (16 years ago) |
Document Number: | P04000021686 |
FEI/EIN Number | 200635047 |
Address: | 1335 GRACE VIEW COURT, LONGWOOD, FL, 32750 |
Mail Address: | 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 33714 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KELLEY, GOLDBERG, LEACH, & COHN, PL | Agent |
Name | Role | Address |
---|---|---|
GRIER BARNARD | President | 1335 GRACE VIEW COURT, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
GRIER BARNARD | Secretary | 1335 GRACE VIEW COURT, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
GRIER BARNARD | Treasurer | 1335 GRACE VIEW COURT, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
GRIER BARNARD | Director | 1335 GRACE VIEW COURT, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-01-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-17 | 1335 GRACE VIEW COURT, LONGWOOD, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-11 | KELLEY, GOLDBERG, LEACH & COHN PL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-11 | 475 MOTNGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 | No data |
NAME CHANGE AMENDMENT | 2004-06-04 | BARNARD W. GRIER, P.A. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2009-01-20 |
ANNUAL REPORT | 2008-03-29 |
ANNUAL REPORT | 2007-08-17 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-11 |
Name Change | 2004-06-04 |
Domestic Profit | 2004-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State