Search icon

GREYSTOKE CONSULTING, INC.

Company Details

Entity Name: GREYSTOKE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P94000022215
FEI/EIN Number 59-3233594
Address: 11269 Harborside Drive, Largo, FL 33773
Mail Address: 11269 Harborside Drive, Largo, FL 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Rosenbluth, Jon Evan Agent 11269 Harborside Drive, Largo, FL 33773

President

Name Role Address
ROSENBLUTH, JON President 11269 HARBORSIDE DRIVE, LARGO, FL 33773

Secretary

Name Role Address
ROSENBLUTH, JON Secretary 11269 HARBORSIDE DRIVE, LARGO, FL 33773

Treasurer

Name Role Address
ROSENBLUTH, JON Treasurer 11269 HARBORSIDE DRIVE, LARGO, FL 33773

Director

Name Role Address
ROSENBLUTH, JON Director 11269 HARBORSIDE DRIVE, LARGO, FL 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 11269 Harborside Drive, Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2021-02-25 11269 Harborside Drive, Largo, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2016-03-28 Rosenbluth, Jon Evan No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 11269 Harborside Drive, Largo, FL 33773 No data

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State