Search icon

GRAYSTONE INDUSTRIES, INC.

Company Details

Entity Name: GRAYSTONE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2004 (20 years ago)
Document Number: P04000156698
FEI/EIN Number 830411260
Address: 4450 DUNCAN BRIDGE RD, CLEVELAND, GA, 30528
Mail Address: 4450 DUNCAN BRIDGE RD, CLEVELAND, GA, 30528
Place of Formation: FLORIDA

Agent

Name Role Address
OLSON JOHN A Agent 4450 DUNCAN BRIDGE RD, CLEVELAND, FL, 30528

President

Name Role Address
OLSON JOHN A President 4450 DUNCAN BRIDGE RD, CLEVELAND, GA, 30528

Vice President

Name Role Address
OLSON EVETTE Vice President 4450 DUNCAN BRIDGE RD, CLEVALND, GA, 30528

Secretary

Name Role Address
OLSON EVETTE Secretary 4450 DUNCAN BRIDGE RD, CLEVALND, GA, 30528

Treasurer

Name Role Address
OLSON EVETTE Treasurer 4450 DUNCAN BRIDGE RD, CLEVALND, GA, 30528

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09070900464 AMERICAN POND EXPIRED 2009-03-11 2014-12-31 No data 2853 NW 108TH AVE, SUNRISE, FL, 33322
G08302900303 DEEP DISCOUNT POND SUPPLY EXPIRED 2008-10-28 2013-12-31 No data 6141 SW 72 AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 4450 DUNCAN BRIDGE RD, CLEVELAND, FL 30528 No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-21 4450 DUNCAN BRIDGE RD, CLEVELAND, GA 30528 No data
CHANGE OF MAILING ADDRESS 2009-10-21 4450 DUNCAN BRIDGE RD, CLEVELAND, GA 30528 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State