Search icon

GREYSON CORPORATION

Company Details

Entity Name: GREYSON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 1995 (29 years ago)
Document Number: P95000096946
FEI/EIN Number 593354126
Address: 726 N US Highway 17 92, LONGWOOD, FL, 32750, US
Mail Address: 726 N US Highway 17 92, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
STONE STEPHEN Agent 725 N MAGNOLIA AVE, ORLANDO, FL, 32803

President

Name Role Address
GREY MICHAEL O President 726 N US Highway 17 92, LONGWOOD, FL, 32750

Director

Name Role Address
GREY MICHAEL O Director 726 N US Highway 17 92, LONGWOOD, FL, 32750
GREY CARLA J Director 726 N US Highway 17 92, LONGWOOD, FL, 32750

Secretary

Name Role Address
GREY CARLA J Secretary 726 N US Highway 17 92, LONGWOOD, FL, 32750
BURNS TIFFANY N Secretary 726 N US Highway 17 92, LONGWOOD, FL, 32750

Treasurer

Name Role Address
GREY CARLA J Treasurer 726 N US Highway 17 92, LONGWOOD, FL, 32750
BURNS TIFFANY N Treasurer 726 N US Highway 17 92, LONGWOOD, FL, 32750

Vice President

Name Role Address
GREY SCOTT M Vice President 726 N US Highway 17 92, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96033000059 THE SIGN KING ACTIVE 1996-02-02 2026-12-31 No data 726 N US HIGHWAY 17-92, LONGWOOD, 69, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 726 N US Highway 17 92, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2013-04-26 726 N US Highway 17 92, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State