Search icon

ERIC K. GRANGER, P.A.

Company Details

Entity Name: ERIC K. GRANGER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2004 (21 years ago)
Document Number: P04000079495
FEI/EIN Number 201220068
Mail Address: 113 N FEDERAL HWY, DANIA BEACH, FL, 33004
Address: 12693 OAK RUN CT, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRANGER ERIC K Agent 12693 Oak Run Ct, Boynton Beach, FL, 33436

President

Name Role Address
GRANGER ERIC K President 12693 OAK RUN CT, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
GRANGER ERIC K Vice President 12693 OAK RUN CT, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
GRANGER ERIC K Secretary 12693 OAK RUN CT, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
GRANGER ERIC K Treasurer 12693 OAK RUN CT, BOYNTON BEACH, FL, 33436

Director

Name Role Address
GRANGER ERIC K Director 12693 OAK RUN CT, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-19 GRANGER, ERIC K No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 12693 Oak Run Ct, Boynton Beach, FL 33436 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000801726 TERMINATED 1000000685314 PALM BEACH 2015-07-08 2025-07-29 $ 502.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State