Search icon

GRIME BUSTERS (2005), INC.

Company Details

Entity Name: GRIME BUSTERS (2005), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2005 (20 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: P05000059188
FEI/EIN Number 562512109
Address: 10522 Moody Road, Riverview, FL, 33578, US
Mail Address: 10522 Moody Road, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FARNAN PETER D Agent 10522 Moody Road, Riverview, FL, 33578

President

Name Role Address
FARNAN PETER D President 10522 Moody Road, Riverview, FL, 33578

Secretary

Name Role Address
FARNAN PETER D Secretary 10522 Moody Road, Riverview, FL, 33578

Vice President

Name Role Address
FARNAN ALISON Vice President 10522 Moody Road, Riverview, FL, 33578

Officer

Name Role Address
Farnan Daniel J Officer 10522 Moody Road, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 10522 Moody Road, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2017-03-31 10522 Moody Road, Riverview, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 10522 Moody Road, Riverview, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2012-04-24 FARNAN, PETER DMR No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State