Search icon

J. E. GRADY & CO.

Company Details

Entity Name: J. E. GRADY & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: P95000072305
FEI/EIN Number 593336880
Address: 20 10th Street, Apalachicola, FL, 32320, US
Mail Address: 20 10th Street, Apalachicola, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
Escobar Katharine P Agent 20 10th Street, Apalachicola, FL, 32320

President

Name Role Address
Willis HELEN A President 127 Bay Avenue, Apalachicola, FL, 32320

Secretary

Name Role Address
Willis HELEN A Secretary 127 Bay Avenue, Apalachicola, FL, 32320

Treasurer

Name Role Address
Willis HELEN A Treasurer 127 Bay Avenue, Apalachicola, FL, 32320

Director

Name Role Address
Willis HELEN A Director 127 Bay Avenue, Apalachicola, FL, 32320

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 20 10th Street, Apalachicola, FL 32320 No data
CHANGE OF MAILING ADDRESS 2024-04-04 20 10th Street, Apalachicola, FL 32320 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 20 10th Street, Apalachicola, FL 32320 No data
REINSTATEMENT 2023-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-13 Escobar, Katharine P No data
REINSTATEMENT 2017-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 1999-01-29 J. E. GRADY & CO. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-02-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-06-30
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State