Search icon

GRADEMASTER, INC.

Company Details

Entity Name: GRADEMASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000031155
FEI/EIN Number 800097276
Address: 4265 EVERGLADES BLVD N, NAPLES, FL, 34120
Mail Address: 4265 EVERGLADES BLVD N, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DUPREE WILLIAM C Agent 4265 EVERGLADES BLVD N, NAPLES, FL, 34120

President

Name Role Address
DUPREE WILLIAM C President 4265 EVERGLADES BLVD N, NAPLES, FL, 34120

Secretary

Name Role Address
DUPREE WILLIAM C Secretary 4265 EVERGLADES BLVD N, NAPLES, FL, 34120

Director

Name Role Address
DUPREE WILLIAM C Director 4265 EVERGLADES BLVD N, NAPLES, FL, 34120
DUPREE DELANA R Director 4265 EVERGLADES BLVD N, NAPLES, FL, 34120

Vice President

Name Role Address
DUPREE DELANA R Vice President 4265 EVERGLADES BLVD N, NAPLES, FL, 34120

Treasurer

Name Role Address
DUPREE DELANA R Treasurer 4265 EVERGLADES BLVD N, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-28 DUPREE, WILLIAM CPRES No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 4265 EVERGLADES BLVD N, NAPLES, FL 34120 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000770973 LAPSED 08-5398-CA 20TH JUDICIAL, COLLIER COUNTY 2009-02-23 2014-03-04 $27,600.15 DIVERSIFIED FINANCIAL SERVICES, LLC, 14010 FNB PARKWAY, SUITE #400, OMAHA, NE 68154

Documents

Name Date
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-03
Domestic Profit 2004-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State