Entity Name: | GRASSHELPERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Feb 2007 (18 years ago) |
Date of dissolution: | 30 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2022 (3 years ago) |
Document Number: | P07000023123 |
FEI/EIN Number | 320194926 |
Address: | 413 SW DAGGET AVE., PORT ST. LUCIE, FL, 34953 |
Mail Address: | 413 SW DAGGET AVE., PORT ST. LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKenna Rose | Agent | 413 SW DAGGET AVE., PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
MCKENNA PAUL E | Chief Operating Officer | 413 SW DAGGET AVE., PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
McKenna Rose M | Secretary | 413 SW DAGGET AVE., PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | McKenna, Rose | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 413 SW DAGGET AVE., PORT ST. LUCIE, FL 34953 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
Reg. Agent Change | 2017-04-28 |
Reg. Agent Resignation | 2017-04-20 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State