Search icon

GRETOBA, INC. - Florida Company Profile

Company Details

Entity Name: GRETOBA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRETOBA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000011111
FEI/EIN Number 593374389

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7219 AUGUSTA DRIVE, GREEN COVE SPRINGS, FL, 32043
Mail Address: 7219 AUGUSTA DRIVE, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER THOMAS O President 7219 AUGUSTA DRIVE, GREEN COVE SPRINGS, FL
MILLER BARBARA A Vice President 7219 AUGUSTA DRIVE, GREEN COVE SPRINGS, FL
MILLER THOMAS O Agent 7219 AUGUSTA DRIVE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 7219 AUGUSTA DRIVE, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 1997-04-23 MILLER, THOMAS O -

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State