Entity Name: | GRIEB KING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Aug 2015 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P15000070361 |
FEI/EIN Number | 61-1770431 |
Address: | 2046 e sample rd, lighthouse point, FL, 33064, US |
Mail Address: | 2046 e sample rd, lighthouse point, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
de santana dalmo g | Agent | 628 nw 47 st, pompano beach, FL, 33064 |
Name | Role | Address |
---|---|---|
DESOUZA RUBENS | President | 1100 SE 4TH AVENUE, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2017-10-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-06-26 | 2046 e sample rd, lighthouse point, FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-26 | de santana, dalmo gripp | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-26 | 628 nw 47 st, pompano beach, FL 33064 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-26 | 2046 e sample rd, lighthouse point, FL 33064 | No data |
AMENDMENT AND NAME CHANGE | 2017-06-26 | GRIEB KING, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-12-15 |
Amendment | 2017-10-30 |
Amendment and Name Change | 2017-06-26 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-30 |
Domestic Profit | 2015-08-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State