Search icon

GRIMASS INC.

Company Details

Entity Name: GRIMASS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2016 (8 years ago)
Document Number: P16000015632
FEI/EIN Number 36-4841468
Address: 1842 Dixieanna Street #1-2, HOLLYWOOD, FL, 33020, US
Mail Address: 1842 Dixieanna Street #1-2, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE CARLSON Agent 16666 NE 19th Ave, NORTH MIAMI BEACH, FL, 33162

President

Name Role Address
Pierre Carlson President 16666 NE 19th Ave, NORTH MIAMI BEACH, FL, 33162

Director

Name Role Address
SAINT CHARLES JAMES Director 7401 SW 14TH PLACE, NORTH LAUDERDALE, FL, 33068

Vice President

Name Role Address
Pierre Jr Editson Vice President 85 NW 121st St, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 16666 NE 19th Ave, Suite 111, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 1842 Dixieanna Street #1-2, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2023-05-02 1842 Dixieanna Street #1-2, HOLLYWOOD, FL 33020 No data
AMENDMENT 2016-09-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
Amendment 2016-09-12
Domestic Profit 2016-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State