Search icon

GREYSON ENTERPRISES, INC.

Company Details

Entity Name: GREYSON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P17000011631
FEI/EIN Number 81-5372503
Address: 3773 SILVER STAR RD, ORLANDO, FL, 32808, US
Mail Address: 3773 SILVER STAR RD, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PAGE LINDA Agent 3773 SILVER STAR RD, ORLANDO, FL, 32808

Co

Name Role Address
PAGE MARK Co 3773 Silver Star Road, Orlando, FL, 32808

Secretary

Name Role Address
PAGE LINDA Owner Secretary 3773 SILVER STAR RD, ORLANDO, FL, 32808

Treasurer

Name Role Address
PAGE LINDA Owner Treasurer 3773 SILVER STAR RD, ORLANDO, FL, 32808

Officer

Name Role Address
PAGE MARK Officer 3773 Silver Star Road, Orlando, FL, 32808

Director

Name Role Address
PAGE LINDA Owner Director 3773 SILVER STAR RD, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036289 TEMPERATURE PRO ORLANDO ACTIVE 2023-03-20 2028-12-31 No data 3773 SILVER STAR ROAD, ORLANDO, FL, 32808
G17000064513 TEMPERATURE PRO ORLANDO EXPIRED 2017-06-12 2022-12-31 No data 3113 SILVER STAR ROAD, ORLANDO, FL, 32808
G17000052864 GREYSON ENTERPRISES INC EXPIRED 2017-05-12 2022-12-31 No data 3773 SILVER STAR ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2020-07-19 3773 SILVER STAR RD, ORLANDO, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3773 SILVER STAR RD, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 PAGE, LINDA No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3773 SILVER STAR RD, ORLANDO, FL 32808 No data

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State