Search icon

GARY M. GRITZ C.P.A. INC.

Company Details

Entity Name: GARY M. GRITZ C.P.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000085997
FEI/EIN Number APPLIED FOR
Address: 7027 WEST BROWARD BLVD # 2112, PLANTATION, FL, 33317
Mail Address: 7027 WEST BROWARD BLVD # 2112, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
GRITZ GARY M President 7027 WEST BROWARD BLVD # 2112, PLANTATION, FL, 33317

Vice President

Name Role Address
GRITZ GARY M Vice President 7027 WEST BROWARD BLVD # 2112, PLANTATION, FL, 33317

Secretary

Name Role Address
GRITZ GARY M Secretary 7027 WEST BROWARD BLVD # 2112, PLANTATION, FL, 33317

Treasurer

Name Role Address
GRITZ GARY M Treasurer 7027 WEST BROWARD BLVD # 2112, PLANTATION, FL, 33317

Director

Name Role Address
GRITZ GARY M Director 7027 WEST BROWARD BLVD #, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 7027 WEST BROWARD BLVD # 2112, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2008-04-27 7027 WEST BROWARD BLVD # 2112, PLANTATION, FL 33317 No data

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-08-27
Domestic Profit 2006-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State