Search icon

FLORIDA GRADE CO, INC.

Company Details

Entity Name: FLORIDA GRADE CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2006 (19 years ago)
Date of dissolution: 19 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2009 (15 years ago)
Document Number: P06000010109
FEI/EIN Number 204084158
Address: 15632 100TH LANE NORTH, WEST PALM BEACH, FL, 33412, US
Mail Address: 15632 100TH LANE NORTH, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HUGGINS TRACY L Agent 15632 100TH LANE NORTH, WEST PALM BEACH, FL, 33412

President

Name Role Address
HUGGINS TRACY L President 15632 100TH LANE NORTH, WEST PALM BEACH, FL, 33412

Vice President

Name Role Address
HUGGINS DAVID S Vice President 15632 100TH LANE NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-19 No data No data
NAME CHANGE AMENDMENT 2007-05-18 FLORIDA GRADE CO, INC. No data
AMENDMENT 2006-05-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-30 15632 100TH LANE NORTH, WEST PALM BEACH, FL 33412 No data
CHANGE OF MAILING ADDRESS 2006-05-30 15632 100TH LANE NORTH, WEST PALM BEACH, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-30 15632 100TH LANE NORTH, WEST PALM BEACH, FL 33412 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000112087 TERMINATED 1000000379475 PALM BEACH 2012-11-14 2033-01-16 $ 1,207.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Voluntary Dissolution 2009-11-19
ANNUAL REPORT 2009-04-14
Misc 2008-10-28
ANNUAL REPORT 2008-04-19
Name Change 2007-05-18
ANNUAL REPORT 2007-04-24
Amendment 2006-05-30
Domestic Profit 2006-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State