Search icon

GRAMATICA SIPS INTERNATIONAL, INC.

Company Details

Entity Name: GRAMATICA SIPS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2010 (15 years ago)
Document Number: P10000001301
FEI/EIN Number 271628635
Address: 5519 E Chelsea Street, TAMPA, FL, 33610, US
Mail Address: 3912 Northampton Way, TAMPA, FL, 33618, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GRAMATICA MARTIN Agent 5519 East Chelsea Street, TAMPA, FL, 33610

Chief Executive Officer

Name Role Address
GRAMATICA MARTIN Chief Executive Officer 5519 East Chelsea Street, TAMPA, FL, 33610

Director

Name Role Address
GRAMATICA MARTIN Director 5519 East Chelsea Street, TAMPA, FL, 33610
GRAMATICA GUILLERMO Director 5519 E Chelsea Street, TAMPA, FL, 33610
GRAMATICA SANTIAGO Director 5519 E Chelsea Street, TAMPA, FL, 33610
GRAMATICA ASHLEE Director 5519 E Chelsea Street, TAMPA, FL, 33610

Vice President

Name Role Address
GRAMATICA GUILLERMO Vice President 5519 East Chelsea Street, TAMPA, FL, 33610
GRAMATICA SANTIAGO Vice President 5519 E Chelsea Street, TAMPA, FL, 33610

President

Name Role Address
GRAMATICA GUILLERMO President 5519 East Chelsea Street, TAMPA, FL, 33610
GRAMATICA MARTIN President 5519 East Chelsea Street, TAMPA, FL, 33610

Secretary

Name Role Address
GRAMATICA GUILLERMO Secretary 5519 East Chelsea Street, TAMPA, FL, 33610

Treasurer

Name Role Address
GRAMATICA GUILLERMO Treasurer 5519 East Chelsea Street, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 5519 E Chelsea Street, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2013-01-21 5519 E Chelsea Street, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 5519 East Chelsea Street, TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001108060 TERMINATED 1000000423698 HILLSBOROU 2012-12-18 2032-12-28 $ 4,270.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State