Search icon

ONE GRAND, INC.

Company Details

Entity Name: ONE GRAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jun 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000048994
FEI/EIN Number 59-3363846
Address: 10518 FORT GEORGE RD, JACKSONVILLE, FL 32226
Mail Address: P O BOX 2426, ORANGE PARK, FL 32067
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GAUDRY, CHARLES LJR Agent 10518 FORT GEORGE ROAD, JACKSONVILLE, FL 32202

Vice President

Name Role Address
KNIGHT, ROBERT Vice President 10518 FORT GEORGE ROAD, JACKSONVILLE, FL 32226
VAN WINKEL, ROBERT Vice President 10518 FORT GEORGE ROAD, JACKSONVILLE, FL 32226

Director

Name Role Address
KNIGHT, ROBERT Director 10518 FORT GEORGE ROAD, JACKSONVILLE, FL 32226
VAN WINKEL, ROBERT Director 10518 FORT GEORGE ROAD, JACKSONVILLE, FL 32226
GAUDRY, CHARLES LJR Director 10518 FORT GEORGE ROAD, JACKSONVILLE, FL 32226
MUYRES, DAVID Director 10518 FORT GEORGE ROAD, JACKSONVILLE, FL 32226

Secretary

Name Role Address
GAUDRY, CHARLES LJR Secretary 10518 FORT GEORGE ROAD, JACKSONVILLE, FL 32226

Treasurer

Name Role Address
GAUDRY, CHARLES LJR Treasurer 10518 FORT GEORGE ROAD, JACKSONVILLE, FL 32226

President

Name Role Address
MUYRES, DAVID President 10518 FORT GEORGE ROAD, JACKSONVILLE, FL 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2000-04-12 10518 FORT GEORGE RD, JACKSONVILLE, FL 32226 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 10518 FORT GEORGE RD, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-30 10518 FORT GEORGE ROAD, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 1997-05-14 GAUDRY, CHARLES LJR No data
AMENDMENT 1996-07-17 No data No data

Documents

Name Date
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-08-28
DOCUMENTS PRIOR TO 1997 1995-06-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State