Search icon

GROG HOUSE, INC.

Company Details

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

Agent

Name Role Address
ZELLER ROBERT T Agent 19817 Gulf Boulevard, Indian Shores, FL, 33785

President

Name Role Address
Zeller Robert T President 19817 Gulf Boulevard, Indian Shores, FL, 33785

Secretary

Name Role Address
Zeller Robert T Secretary 19817 Gulf Boulevard, Indian Shores, FL, 33785

Treasurer

Name Role Address
Zeller Robert T Treasurer 19817 Gulf Boulevard, Indian Shores, FL, 33785

Director

Name Role Address
Zeller Robert T Director 19817 Gulf Boulevard, Indian Shores, FL, 33785

Fictitious Names

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

Events

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

Documents

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