Search icon

GRUZDAS DISTRIBUTORS, INC.

Company Details

Entity Name: GRUZDAS DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2007 (17 years ago)
Document Number: P07000097030
FEI/EIN Number 260810606
Address: 5405 S Stoneridge Dr, INVERNESS, FL, 34450, US
Mail Address: 5405 S Stoneridge Dr, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Maidlow Michelle Agent 2535 N Reston Terrace, Hernando, FL, 34442

Vice President

Name Role Address
GRUZDAS WILLIAM Vice President 5405 S Stoneridge Dr, INVERNESS, FL, 34450

Secretary

Name Role Address
GRUZDAS DAWN Secretary 5405 S Stoneridge Dr, INVERNESS, FL, 34450

Treasurer

Name Role Address
GRUZDAS DAWN Treasurer 5405 S Stoneridge Dr, INVERNESS, FL, 34450

President

Name Role Address
Gruzdas Dalton President 6157 E Carmel Lane, Inverness, FL, 34452

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143129 BIG FOOT TRANSPORTATION ACTIVE 2022-11-17 2027-12-31 No data 5405 SOUTH STONERIDGE DRIVE, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 5405 S Stoneridge Dr, INVERNESS, FL 34450 No data
CHANGE OF MAILING ADDRESS 2023-04-04 5405 S Stoneridge Dr, INVERNESS, FL 34450 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 2535 N Reston Terrace, Hernando, FL 34442 No data
REGISTERED AGENT NAME CHANGED 2020-04-30 Maidlow, Michelle No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State