Search icon

THE GROMLING GROUP, INC.

Company Details

Entity Name: THE GROMLING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P96000058440
FEI/EIN Number 65-0699442
Address: 197 E. Granada Blvd., Ormond Beach, FL 32176
Mail Address: P.O. BOX 1080, FLAGLER BEACH, FL 32136
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GROMLING, FRANK C Agent 197 E. Granada Blvd., Ormond Beach, FL 32176

President

Name Role Address
GROMLING, FRANK C President P.O. BOX 1080, FLAGLER BEACH, FL 32136

Vice President

Name Role Address
Gromling, Brenda Putman Vice President P.O. BOX 1080, FLAGLER BEACH, FL 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056915 OCEAN ART GALLERY ACTIVE 2020-05-22 2025-12-31 No data OCEAN ART GALLERY, 197 E. GRANADA BLVD., ORMOND BEACH, FL, 32176
G19000054267 SPECIAL PROJECTS DIVISION EXPIRED 2019-05-03 2024-12-31 No data 197 E. GRANADA BLVD., ORMOND BEACH, FL, 32176
G14000097910 OCEAN ART GALLERY EXPIRED 2014-09-25 2019-12-31 No data P.O. BX 1080, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 197 E. Granada Blvd., Ormond Beach, FL 32176 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 197 E. Granada Blvd., Ormond Beach, FL 32176 No data
REINSTATEMENT 2011-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2004-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 1999-09-17 197 E. Granada Blvd., Ormond Beach, FL 32176 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000586968 TERMINATED 1000000759241 FLAGLER 2017-10-16 2037-10-20 $ 4,971.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State