Search icon

JON GRIGSBY ENTERPRISES, INC.

Company Details

Entity Name: JON GRIGSBY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2023 (a year ago)
Document Number: P07000044985
FEI/EIN Number 208823625
Address: 362 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561, US
Mail Address: 362 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
GRIGSBY JONATHAN Agent 1141 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

President

Name Role Address
GRIGSBY TIFFANY President 1141 GULF BREEZE PKWY, GULD BREEZE, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087415 5 FLAGS EMBROIDERY ACTIVE 2018-08-07 2028-12-31 No data 1141 GULF BREEZE PKWY, GULF BREEZE, FL, 32561
G12000096873 5 FLAGS EMBROLDERY EXPIRED 2012-10-03 2017-12-31 No data 362 GULF BREEZE PKWY UNIT 182, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 1141 GULF BREEZE PKWY, GULF BREEZE, FL 32561 No data
AMENDMENT 2023-09-05 No data No data
REINSTATEMENT 2014-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 362 GULF BREEZE PARKWAY, UNIT 182, GULF BREEZE, FL 32561 No data
CHANGE OF MAILING ADDRESS 2013-01-17 362 GULF BREEZE PARKWAY, UNIT 182, GULF BREEZE, FL 32561 No data
REGISTERED AGENT NAME CHANGED 2013-01-17 GRIGSBY, JONATHAN No data
AMENDMENT 2008-06-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
Amendment 2023-09-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State