Entity Name: | GREY MATTERS AUTOMOTIVE COMPONENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Apr 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P15000039049 |
FEI/EIN Number | 47-4169167 |
Address: | 400 Hamilton Rd suite#1, DELAND, FL, 32724, US |
Mail Address: | 400 Hamilton Rd suite#1, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCONE DONALD JR. | Agent | 400 Hamilton Rd suite#1, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
MARCONE DONALD JR. | President | 400 Hamilton Rd suite#1, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-21 | 400 Hamilton Rd suite#1, DELAND, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-21 | 400 Hamilton Rd suite#1, DELAND, FL 32724 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-21 | 400 Hamilton Rd suite#1, DELAND, FL 32724 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-05-02 |
Domestic Profit | 2015-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State