Search icon

GRAND SUMMIT TRADING COMPANY

Company Details

Entity Name: GRAND SUMMIT TRADING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2004 (20 years ago)
Document Number: P04000153793
FEI/EIN Number 201882123
Address: 7336 woodmont ct, boca raton, FL, 33434, US
Mail Address: 7336 woodmont ct, boca raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TUCKER jeffrey N Agent 7336 woodmont ct, boca raton, FL, 33434

President

Name Role Address
TUCKER JEFFREY N President 7336 woodmont ct, boca raton, FL, 33434
TUCKER SHARON M President 7336 woodmont ct, boca raton, FL, 33434

Vice President

Name Role Address
TUCKER SHARON M Vice President 7336 woodmont ct, boca raton, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-30 TUCKER, jeffrey N No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 7336 woodmont ct, boca raton, FL 33434 No data
CHANGE OF MAILING ADDRESS 2021-04-08 7336 woodmont ct, boca raton, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 7336 woodmont ct, boca raton, FL 33434 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000266219 TERMINATED 1000000652856 BROWARD 2015-02-13 2035-02-18 $ 2,032.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000089150 TERMINATED 1000000572330 BROWARD 2014-01-10 2034-01-15 $ 335.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State