Search icon

II GRANDSON SPECIAL SERVICES, INC

Company Details

Entity Name: II GRANDSON SPECIAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2019 (5 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: P19000070166
FEI/EIN Number 270627701
Address: 1809 East Alabama Street, Plant City, FL, 33563, US
Mail Address: 1809 East Alabama Street, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS RICKY Agent 1809 East Alabama Street, Plant City, FL, 33563

President

Name Role Address
ELLIS RICKY President 1809 East Alabama Street, Plant City, FL, 33563

Vice President

Name Role Address
ELLIS RICKY Vice President 1809 East Alabama Street, Plant City, FL, 33563

Treasurer

Name Role Address
ELLIS RICKY Treasurer 1809 East Alabama Street, Plant City, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128864 PILE EM'UP CARRYOUT ACTIVE 2021-09-27 2026-12-31 No data 5110 N 40TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1809 East Alabama Street, 1809 East Alabama Street, Plant City, FL, USA, Plant City, FL 33563 No data
CHANGE OF MAILING ADDRESS 2023-05-01 1809 East Alabama Street, 1809 East Alabama Street, Plant City, FL, USA, Plant City, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1809 East Alabama Street, 1809 East Alabama Street, Plant City, FL, USA, Plant City, FL 33563 No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-26
Domestic Profit 2019-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State