Entity Name: | GREG SMARSLOK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 May 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P10000041131 |
FEI/EIN Number | 273388535 |
Address: | 1176 Stonehedge Trail Lane, ST Augustine, FL, 32092, US |
Mail Address: | 1176 Stonehedge Trail Lane, St. Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANSBACHER & SCHNEIDER, P.A. | Agent | 5150 BELFORT RD., BLDG. 100, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
SMARSLOK GREGORY P | President | 1176 Stonehedge Trail Lane, St. Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
SMARSLOK KYLE G | Manager | 1176 Stonehedge Trail lane, St. Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
WILKERSON MICHELLE | Director | 1176 Stonehedge Trail Lane, St. Augustine, FL, 32092 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000007596 | POOLS BY GREG SMARSLOK | EXPIRED | 2011-01-18 | 2016-12-31 | No data | 159 WORTHINGTON PARKWAY, ST JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 1176 Stonehedge Trail Lane, ST Augustine, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 1176 Stonehedge Trail Lane, ST Augustine, FL 32092 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-03 | ANSBACHER & SCHNEIDER, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-03 | 5150 BELFORT RD., BLDG. 100, JACKSONVILLE, FL 32256 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-24 |
AMENDED ANNUAL REPORT | 2014-09-19 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-03-12 |
Reg. Agent Change | 2011-03-03 |
ANNUAL REPORT | 2011-01-18 |
Domestic Profit | 2010-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State