Search icon

GRIMES CONTRACTING INC.

Company Details

Entity Name: GRIMES CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 1994 (30 years ago)
Date of dissolution: 05 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2016 (9 years ago)
Document Number: P94000082749
FEI/EIN Number 593284135
Address: 395 CORPORATE WAY, ORANGE PARK, FL, 32073, US
Mail Address: 395 CORPORATE WAY, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Dyson Jeffery Agent 395 Corporate Way, ORANGE PARK, FL, 32073

Director

Name Role Address
DYSON JEFFERY D Director 395 CORPORATE WAY, ORANGE PARK, FL, 32073

President

Name Role Address
DYSON JEFFERY D President 395 CORPORATE WAY, ORANGE PARK, FL, 32073

Vice President

Name Role Address
ADAIR DAVID S Vice President 395 CORPORATE WAY, ORANGE PARK, FL, 32073

Secretary

Name Role Address
DYSON DONNA R Secretary 395 CORPORATE WAY, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
DYSON DONNA R Treasurer 395 CORPORATE WAY, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-18 Dyson, Jeffery No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 395 Corporate Way, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2008-09-15 395 CORPORATE WAY, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 395 CORPORATE WAY, ORANGE PARK, FL 32073 No data

Documents

Name Date
Voluntary Dissolution 2016-04-05
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-08-27
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-09-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State