Search icon

GRIMEPRO PROPERTY SERVICES, INC.

Company Details

Entity Name: GRIMEPRO PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: P16000000970
FEI/EIN Number 81-1000452
Address: 951 HEARTHSIDE CT, JACKSONVILLE, FL, 32221, US
Mail Address: 951 HEARTHSIDE CT, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SOLOMON RICHARD D Agent 951 HEARTHSIDE CT, JACKSONVILLE, FL, 32221

President

Name Role Address
SOLOMON RICHARD D President 951 HEARTHSIDE CT, JACKSONVILLE, FL, 32221

Secretary

Name Role Address
SOLOMON SOHMER L Secretary 1902 RIVER ROCK RD, JACKSONVILLE, FL, 32221

Treasurer

Name Role Address
SOLOMON SALLY A Treasurer 951 HEARTHSIDE CT, JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126275 GRIMEPRO PROPERTY SERVICES EXPIRED 2017-11-15 2022-12-31 No data 951 HEARTHSIDE CT, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-02-14 GRIMEPRO PROPERTY SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-21
Name Change 2022-02-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State