Search icon

S&T BLOCK G INCORPORATED

Company Details

Entity Name: S&T BLOCK G INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2020 (5 years ago)
Document Number: P20000047943
FEI/EIN Number 85-1725411
Address: 15110 State Road 64 E, Bradenton, FL, 34212, US
Mail Address: 15110 State Road 64 E, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Grismore Scott Agent 15110 State Road 64 E, Bradenton, FL, 34212

Chief Executive Officer

Name Role Address
GRISMORE SCOTT W Chief Executive Officer 13495 Wild Citrus Rd, Sarasota, FL, 34240

Vice President

Name Role Address
Grismore Taylor R Vice President 13495 Wild Citrus Rd, Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000084974 SOLARA GARDEN CENTER ACTIVE 2024-07-16 2029-12-31 No data 15110 E STATE RD 64, BRADENTON, FL, 34212
G22000118803 ORYANA NURSERY AND GARDEN CENTER ACTIVE 2022-09-20 2027-12-31 No data 15110 FL-64, BRADENTON, FL, 34212
G20000114768 BREWER'S NURSERY AND LANDSCAPE SERVICES ACTIVE 2020-09-03 2025-12-31 No data 7125 FRUITVILLE RD, PMB 9, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Grismore, Scott No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 15110 State Road 64 E, Bradenton, FL 34212 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 15110 State Road 64 E, Bradenton, FL 34212 No data
CHANGE OF MAILING ADDRESS 2022-02-24 15110 State Road 64 E, Bradenton, FL 34212 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-08
Domestic Profit 2020-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State