Search icon

GROCO INTERNATIONAL, INC.

Company Details

Entity Name: GROCO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 1995 (30 years ago)
Date of dissolution: 15 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2007 (18 years ago)
Document Number: P95000004937
FEI/EIN Number 650550619
Address: 1080 GOODLETTE RD, NAPLES, FL, 34102, US
Mail Address: 1080 GOODLETTE RD, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TETI ALFRED J Agent 1080 GOODLETTE, NAPLES, FL, 34102

Director

Name Role Address
TETI ALFRED J Director 1080 GOODLETTE RD, NAPLES, FL, 34102

President

Name Role Address
TETI ALFRED J President 1080 GOODLETTE RD, NAPLES, FL, 34102

Vice President

Name Role Address
TETI ALFRED J Vice President 1080 GOODLETTE RD, NAPLES, FL, 34102

Secretary

Name Role Address
TETI ALFRED J Secretary 1080 GOODLETTE RD, NAPLES, FL, 34102

Treasurer

Name Role Address
TETI ALFRED J Treasurer 1080 GOODLETTE RD, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 1080 GOODLETTE RD, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2005-03-11 1080 GOODLETTE RD, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2005-03-11 TETI, ALFRED J No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-11 1080 GOODLETTE, NAPLES, FL 34102 No data

Documents

Name Date
Voluntary Dissolution 2007-03-15
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State