Search icon

GREGSTAC INC.

Company Details

Entity Name: GREGSTAC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000063673
Address: 2850 N OAKLAND FOREST DRIVE, APT.#107, OAKLAND PARK, FL, 33309, US
Mail Address: 2850 N OAKLAND FOREST DRIVE, APT.#107, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LUM-WATLER ANTONIO MR. Agent 2850 N OAKLAND FOREST DRIVE, OAKLAND PARK, FL, 33309

Director

Name Role Address
WATLER-MCFIELD AVE MRS. Director 2850 N OAKLAND FOREST DRIVE, APT.#107, OAKLAND PARK, FL, 33309
LUM-WATLER ANTONIO MR. Director 2850 N OAKLAND FOREST DRIVE, APT.#107, OAKLAND PARK, FL, 33309

President

Name Role Address
WATLER-MCFIELD AVE MRS. President 2850 N OAKLAND FOREST DRIVE, APT.#107, OAKLAND PARK, FL, 33309
LUM-WATLER ANTONIO MR. President 2850 N OAKLAND FOREST DRIVE, APT.#107, OAKLAND PARK, FL, 33309

Secretary

Name Role Address
WATLER-MCFIELD AVE MRS. Secretary 2850 N OAKLAND FOREST DRIVE, APT.#107, OAKLAND PARK, FL, 33309

Vice President

Name Role Address
LUM-WATLER ANTONIO MR. Vice President 2850 N OAKLAND FOREST DRIVE, APT.#107, OAKLAND PARK, FL, 33309

Treasurer

Name Role Address
LUM-WATLER ANTONIO MR. Treasurer 2850 N OAKLAND FOREST DRIVE, APT.#107, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
Domestic Profit 2015-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State