Search icon

GRANTCO INC.

Headquarter

Company Details

Entity Name: GRANTCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: P11000042170
FEI/EIN Number 800732735
Address: 3653 Regent Bvld, Jacksonville, FL, 32224, US
Mail Address: 3653 Regent Bvld, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GRANTCO INC., ILLINOIS CORP_71554392 ILLINOIS

Agent

Name Role Address
KACHIGIAN KEVIN E Agent 3653 Regent Bvld, Jacksonville, FL, 32224

President

Name Role Address
KACHIGIAN KEVIN E President 1332 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082

Treasurer

Name Role Address
KACHIGIAN KEVIN E Treasurer 1332 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082

Secretary

Name Role Address
Kachigian RACHEL L Secretary 1332 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000155025 GOURMET BLENDING ACTIVE 2021-11-19 2026-12-31 No data 3653 REGENT BLVD UNIT 605/606, JACKSONVILLE, FL, 32224
G11000051909 GOURMET BLENDING EXPIRED 2011-06-02 2016-12-31 No data 2212 PALM TREE DR, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 KACHIGIAN, KEVIN E No data
REINSTATEMENT 2023-10-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 3653 Regent Bvld, Unit 605/606, Jacksonville, FL 32224 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3653 Regent Bvld, Unit 605/606, Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2022-04-25 3653 Regent Bvld, Unit 605/606, Jacksonville, FL 32224 No data
AMENDMENT 2017-11-13 No data No data

Documents

Name Date
Reg. Agent Change 2024-03-08
ANNUAL REPORT 2024-01-24
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-19
Amendment 2017-11-13
ANNUAL REPORT 2017-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State