Search icon

AUTRY GREER & SONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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