GRANDVIEW I, INC - Florida Company Profile
Headquarter
Entity Name: | GRANDVIEW I, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jul 2017 (8 years ago) |
Document Number: | P17000063236 |
FEI/EIN Number | 82-2539006 |
Address: | 5406 Southlake Drive, PACE, FL, 32571, US |
Mail Address: | 4819 Emperor Blvd, Suite 400, Durham, NC, 27703, US |
ZIP code: | 32571 |
City: | Milton |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENNINGTON RUSSELL A | Vice President | 5406 Southlake Drive, PACE, FL, 32571 |
Johnson Steven M | Chief Operating Officer | 4819 Emperor Blvd, Durham, NC, 27703 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000082703 | GRANDVIEW SOLUTIONS | EXPIRED | 2017-08-02 | 2022-12-31 | - | 4131 LANCASTER GATE DRIVE, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-09-17 | URS AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 5406 Southlake Drive, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 5406 Southlake Drive, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
Reg. Agent Change | 2020-09-17 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-05-12 |
Domestic Profit | 2017-07-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State