Search icon

GRADY EDITORIAL SERVICES, INC.

Company Details

Entity Name: GRADY EDITORIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P08000053920
FEI/EIN Number 262751594
Address: 423 S Creek Drive, Osprey, FL, 34229, US
Mail Address: 423 S Creek Drive, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GRADY JULIE Agent 423 S Creek Drive, Osprey, FL, 34229

President

Name Role Address
GRADY JULIE President 423 S Creek Drive, Osprey, FL, 34229

Vice President

Name Role Address
GRADY JULIE Vice President 423 S Creek Drive, Osprey, FL, 34229

Secretary

Name Role Address
GRADY JULIE Secretary 423 S Creek Drive, Osprey, FL, 34229

Treasurer

Name Role Address
GRADY JULIE Treasurer 423 S Creek Drive, Osprey, FL, 34229

Director

Name Role Address
GRADY JULIE Director 423 S Creek Drive, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-23 423 S Creek Drive, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2016-09-23 423 S Creek Drive, Osprey, FL 34229 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-23 423 S Creek Drive, Osprey, FL 34229 No data
CANCEL ADM DISS/REV 2010-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-09-23
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State