Search icon

GRAEF - USA INC. - Florida Company Profile

Company Details

Entity Name: GRAEF - USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 2009 (16 years ago)
Document Number: P08036
FEI/EIN Number 391083592

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 275 W Wisconsin Ave, SUITE 300, MILWAUKEE, WI, 53203, US
Mail Address: 275 W Wisconsin Ave, SUITE 300, MILWAUKEE, WI, 53203, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
NAUMANN BURT J Vice President 275 W Wisconsin Ave, MILWAUKEE, WI, 53203
GREBE KEN Director 275 W Wisconsin Ave, MILWAUKEE, WI, 53203
KISSINGER JOHN H Director 275 W Wisconsin Ave, MILWAUKEE, WI, 53203
ROSENTHAL LORI Vice President 275 W Wisconsin Ave, MILWAUKEE, WI, 53203
HINRICHS SCOTT Director 2300 Maitland Center Parkway, MAITLAND, FL, 32751
PITCHER BRENT J Director 275 W Wisconsin Ave, MILWAUKEE, WI, 53203
SCOTT HINRICHS/GRAEF-USA INC. Agent 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041512 CONSULTING ENGINEERING & SCIENCE EXPIRED 2018-03-29 2023-12-31 - 10700 N. KENDALL DRIVE, SUITE 400, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 275 W Wisconsin Ave, SUITE 300, MILWAUKEE, WI 53203 -
CHANGE OF MAILING ADDRESS 2020-01-13 275 W Wisconsin Ave, SUITE 300, MILWAUKEE, WI 53203 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 2300 MAITLAND CENTER PARKWAY, Suite 210, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2013-06-05 SCOTT HINRICHS/GRAEF-USA INC. -
NAME CHANGE AMENDMENT 2009-01-30 GRAEF - USA INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State