Entity Name: | GROG HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2003 (21 years ago) |
Document Number: | P98000017905 |
FEI/EIN Number | 593493891 |
Address: | 1718 WEST UNIVERSITY AVE., GAINESVILLE, FL, 32603 |
Mail Address: | 19817 Gulf Boulevard, Apt 402, Indian Shores, FL, 33785, US |
ZIP code: | 32603 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZELLER ROBERT T | Agent | 19817 Gulf Boulevard, Indian Shores, FL, 33785 |
Name | Role | Address |
---|---|---|
Zeller Robert T | President | 19817 Gulf Boulevard, Indian Shores, FL, 33785 |
Name | Role | Address |
---|---|---|
Zeller Robert T | Secretary | 19817 Gulf Boulevard, Indian Shores, FL, 33785 |
Name | Role | Address |
---|---|---|
Zeller Robert T | Treasurer | 19817 Gulf Boulevard, Indian Shores, FL, 33785 |
Name | Role | Address |
---|---|---|
Zeller Robert T | Director | 19817 Gulf Boulevard, Indian Shores, FL, 33785 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000092615 | LIBERTY STREET PUB | ACTIVE | 2023-08-08 | 2028-12-31 | No data | 19817 GULF BOULEVARD, APT 402, INDIAN SHORES, FL, 33785 |
G22000127804 | GROG HOUSE | ACTIVE | 2022-10-12 | 2027-12-31 | No data | 19817 GULF BOULEVARD, APT 402, INDIAN SHORES, FL, 33785 |
G15000101169 | GROG HOUSE | EXPIRED | 2015-10-02 | 2020-12-31 | No data | PO BOX 14077, GAINESVILLE, FL, 32604 |
G09007900306 | GROG HOUSE | EXPIRED | 2009-01-07 | 2014-12-31 | No data | PO BOX 14077, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-05 | 1718 WEST UNIVERSITY AVE., GAINESVILLE, FL 32603 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 19817 Gulf Boulevard, Apt 402, Indian Shores, FL 33785 | No data |
REINSTATEMENT | 2003-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-08-07 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-06-27 |
AMENDED ANNUAL REPORT | 2017-07-21 |
ANNUAL REPORT | 2017-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State