Entity Name: | AUTRY GREER & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jun 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | P34260 |
FEI/EIN Number |
630384847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 WEST MAIN ST., PRICHARD, AL, 36612 |
Mail Address: | 2850 WEST MAIN ST., PRICHARD, AL, 36612 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GREER, JACK V., JR. | President | 417 Tuthill Lane, Mobile, AL, 36608 |
CT CORP SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
GREER, ROBERT A. | Chairman | 142 MYRTLEWOOD LN., MOBILE, AL |
Cheriogotis Lucy G | Vice President | 4164 Camel Drive N., Mobile, AL, 36608405 |
Cheriogotis Lucy G | o | 4164 Camel Drive N., Mobile, AL, 36608405 |
Endfinger Jan G | Vice President | 9500 Sunny Cove Road, Theodore, AL, 36582 |
Endfinger Jan G | o | 9500 Sunny Cove Road, Theodore, AL, 36582 |
Thomas Stephen | Vice President | 271 Park Ter., Mobile, AL, 36604 |
Thomas Stephen | o | 271 Park Ter., Mobile, AL, 36604 |
Buerger Les | Vice President | 66 N. Reed Ave., Mobile, AL, 36604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000097139 | CASHSAVER | EXPIRED | 2014-09-23 | 2024-12-31 | - | 2850 W. MAIN STREET, PRICHARD, AL, 36612 |
G99091900138 | GREER'S FOOD TIGER | ACTIVE | 1999-04-02 | 2029-12-31 | - | 2850 W. MAIN ST., PRICHARD, AL, 36612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | CT CORP SYSTEM | - |
REINSTATEMENT | 2016-11-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-13 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-13 | 2850 WEST MAIN ST., PRICHARD, AL 36612 | - |
CHANGE OF MAILING ADDRESS | 1992-05-13 | 2850 WEST MAIN ST., PRICHARD, AL 36612 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-10-15 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-11-04 |
ANNUAL REPORT | 2015-05-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State