Search icon

PEPPERMILLS OF GRAYTON BEACH, INC.

Company Details

Entity Name: PEPPERMILLS OF GRAYTON BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000035986
FEI/EIN Number 593510619
Address: 51 UPTOWN GRAYTON CIR., GRAYTON BEACH, FL, 32459
Mail Address: 51 UPTOWN GRAYTON CIR., GRAYTON BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
HAUGHT BRUCE A Agent 501 HIGHWAY 98 STE. G, DESTIN, FL, 32541

Director

Name Role Address
LESAK CHRISTOPHER P Director 2433 ROCKY SHORES DRIVE, NICEVILLE, FL, 32579

President

Name Role Address
LESAK CHRISTOPHER P President 2433 ROCKY SHORES DRIVE, NICEVILLE, FL, 32579

Secretary

Name Role Address
LESAK GERRI L Secretary 2433 ROCKY SHORES DRIVE, NICEVILLE, FL, 32579

Treasurer

Name Role Address
LESAK GERRI L Treasurer 2433 ROCKY SHORES DRIVE, NICEVILLE, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 51 UPTOWN GRAYTON CIR., GRAYTON BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 1999-05-03 51 UPTOWN GRAYTON CIR., GRAYTON BEACH, FL 32459 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900006841 LAPSED 02-SC-000-340 WALTON COUNTY COUNTY CIVIL DIV 2003-01-30 2009-03-31 $5009.99 REIDEL CRYSTAL OF AMERICA, A FOREIGN CORPORATION, 24 AERO ROAD, BOHEMIA, NY 11716

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-05-03
Domestic Profit 1998-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State