Search icon

GRAPEVINE USA, INC

Company Details

Entity Name: GRAPEVINE USA, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: P15000054760
FEI/EIN Number 61-1751238
Address: 4610 NE 18TH AVE, FORT LAUDERDALE, FL 33334
Mail Address: 11386 67TH PL N, WEST PALM BEACH, FL 33412
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VANDEMEULEBROUCKE, BJON Agent 4610 NE 18TH AVE, FT LAUDERDALE, FL 33334

Director

Name Role Address
CASSIER, BJORN Director Pieter Jozef Nauwelaertsstraat 20, Berchem 2600 Belgium, OC

President

Name Role Address
CASSIER, BJORN President Pieter Jozef Nauwelaertsstraat 20, Berchem 2600 Belgium, OC

Treasurer

Name Role Address
CASSIER, BJORN Treasurer Pieter Jozef Nauwelaertsstraat 20, Berchem 2600 Belgium, OC

Secretary

Name Role Address
Clement, Christelle Secretary P.O. Box 159, Malden Bridge, NY 12115

Vice President

Name Role Address
Vandemeulebroucke, Bjorn Vice President 4610 NE 18th Avenue, Fort Lauderdale, FL 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 VANDEMEULEBROUCKE, BJON No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 4610 NE 18TH AVE, FORT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2021-04-15 4610 NE 18TH AVE, FORT LAUDERDALE, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 4610 NE 18TH AVE, FT LAUDERDALE, FL 33334 No data
AMENDMENT 2018-11-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000193005 TERMINATED 1000000921064 BROWARD 2022-04-13 2042-04-20 $ 13,424.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000531376 TERMINATED 1000000790811 BROWARD 2018-07-19 2038-07-25 $ 10,366.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
Amendment 2018-11-05
ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2017-03-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State