Search icon

GRABOWSKI INC.

Headquarter

Company Details

Entity Name: GRABOWSKI INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jul 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000061023
FEI/EIN Number 59-3391300
Address: 4378 PARK BLVD, PINELLAS PARK, FL 33781
Mail Address: 4378 PARK BLVD, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GRABOWSKI INC., NEW YORK 3468614 NEW YORK

Agent

Name Role
COMPUTAX USA INC. Agent

President

Name Role Address
GRABOWSKI, CEZARY President 44 JAMES HAWKINS RD, MORICHES, NY 11955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08263900293 AN ACCURATE AUTO CARRIER EXPIRED 2008-09-19 2013-12-31 No data 4378 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-27 COMPUTAX USA INC No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 4378 PARK BLVD, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-29 4378 PARK BLVD, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2001-10-29 4378 PARK BLVD, PINELLAS PARK, FL 33781 No data

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State