Search icon

MARK J. GRAEVE, INC.

Company Details

Entity Name: MARK J. GRAEVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2007 (18 years ago)
Document Number: P07000007664
FEI/EIN Number 760849996
Address: 461 17TH STREET S.W., NAPLES, FL, 34117
Mail Address: 3481 SW Addison Ave, Arcadia, FL, 34266, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
QUINN JEFFREY C Agent 351 AIRPORT PULLING ROAD NORTH, NAPLES, FL, 34104

President

Name Role Address
GRAEVE MARK J President 5698 RHAPSODY AVE, NORTH PORT, FL, 34288

Vice President

Name Role Address
GRAEVE MARK J Vice President 5698 RHAPSODY AVE, NORTH PORT, FL, 34288

Secretary

Name Role Address
GRAEVE RENEE C Secretary 5698 RHAPSODY AVE, NORTH PORT, FL, 34288

Treasurer

Name Role Address
GRAEVE RENEE C Treasurer 5698 RHAPSODY AVE, NORTH PORT, FL, 34288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07047700015 M & M TRUCKING ACTIVE 2007-02-16 2027-12-31 No data 461 17TH ST SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 461 17TH STREET S.W., NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 351 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 461 17TH STREET S.W., NAPLES, FL 34117 No data
AMENDMENT 2007-04-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State