Search icon

GRIMES UTILITIES, INC.

Company Details

Entity Name: GRIMES UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2008 (16 years ago)
Document Number: P08000045191
FEI/EIN Number 262563146
Address: 385 CORPORATE WAY, ORANGE PARK, FL, 32073, US
Mail Address: 385 CORPORATE WAY, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
TOLSON JOHN F Agent 462 KINGSLEY AVE., ORANGE PARK, FL, 32073

President

Name Role Address
GRIMES RICHARD S President 1244 LAKEVIEW DR, ORANGE PARK, FL, 32073

Vice President

Name Role Address
FITZGERALD JESSICA A Vice President 4519 TARRAGON AVENUE, MIDDLEBURG, FL, 32068

Secretary

Name Role Address
GRIMES DALLAS M Secretary 1244 LAKEVIEW DR., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-09-15 TOLSON, JOHN FJR. No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-15 462 KINGSLEY AVE., SUITE 101, ORANGE PARK, FL 32073 No data
AMENDMENT 2008-08-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-12-05
AMENDED ANNUAL REPORT 2018-11-29
AMENDED ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2018-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State