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 |
Name | Role | Address |
---|---|---|
Rosenbluth, Jon Evan | Agent | 11269 Harborside Drive, Largo, FL 33773 |
Name | Role | Address |
---|---|---|
ROSENBLUTH, JON | President | 11269 HARBORSIDE DRIVE, LARGO, FL 33773 |
Name | Role | Address |
---|---|---|
ROSENBLUTH, JON | Secretary | 11269 HARBORSIDE DRIVE, LARGO, FL 33773 |
Name | Role | Address |
---|---|---|
ROSENBLUTH, JON | Treasurer | 11269 HARBORSIDE DRIVE, LARGO, FL 33773 |
Name | Role | Address |
---|---|---|
ROSENBLUTH, JON | Director | 11269 HARBORSIDE DRIVE, LARGO, FL 33773 |
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 |
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