Search icon

GRENIER HOME IMPROVEMENTS INC.

Company Details

Entity Name: GRENIER HOME IMPROVEMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2009 (15 years ago)
Document Number: P09000092463
FEI/EIN Number 271278514
Address: 389 W Alfred Street, Tavares, FL, 32778, US
Mail Address: P.O. BOX 1487, MT. DORA, FL, 34736, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRENIER HOME IMPROVEMENTS, INC. 401K PLAN 2023 271278514 2024-09-17 GRENIER HOME IMPROVEMENTS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 3523281956
Plan sponsor’s address PO BOX 1487, MOUNT DORA, FL, 32756

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
GRENIER HOME IMPROVEMENTS, INC. 401K PLAN 2022 271278514 2023-07-08 GRENIER HOME IMPROVEMENTS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 3523281956
Plan sponsor’s address PO BOX 1487, MOUNT DORA, FL, 32756

Signature of

Role Plan administrator
Date 2023-07-08
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
GRENIER HOME IMPROVEMENTS, INC. 401K PLAN 2021 271278514 2022-07-14 GRENIER HOME IMPROVEMENTS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 3523281956
Plan sponsor’s address 18130 CHURCH STREET, GROVELAND, FL, 34736

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GRENIER JOSHUA A Agent 2740 Dumont Ln, Tavares, FL, 32778

President

Name Role Address
Grenier Joshua A President 2740 Dumont Ln, Tavares, FL, 32778

Vice President

Name Role Address
Grenier Joshua A Vice President 2740 Dumont Ln, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 2740 Dumont Ln, Tavares, FL 32778 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-06 389 W Alfred Street, Tavares, FL 32778 No data
CHANGE OF MAILING ADDRESS 2022-04-29 389 W Alfred Street, Tavares, FL 32778 No data
REGISTERED AGENT NAME CHANGED 2022-02-23 GRENIER, JOSHUA A No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State