Search icon

THE GRISMORE GROUP, INC.

Company Details

Entity Name: THE GRISMORE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 2014 (10 years ago)
Document Number: P98000037513
FEI/EIN Number 650932762
Address: 16475 SW 70TH ST, PEMBROKE PINES, FL, 33331
Mail Address: 16475 MARIPOSA CIR N., PEMBROKE PINES, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRISMORE WILLIAM C Agent 16475 SW 70 ST, PEMBROKE PINES, FL, 33331

President

Name Role Address
GRISMORE WILLIAM C President 16475 MARIPOSA CIRCLE NORTH, PEMBROKE PINES, FL, 33331

Secretary

Name Role Address
GRISMORE WILLIAM C Secretary 16475 MARIPOSA CIRCLE NORTH, PEMBROKE PINES, FL, 33331

Treasurer

Name Role Address
GRISMORE WILLIAM C Treasurer 16475 MARIPOSA CIRCLE NORTH, PEMBROKE PINES, FL, 33331

Director

Name Role Address
GRISMORE WILLIAM C Director 16475 MARIPOSA CIRCLE NORTH, PEMBROKE PINES, FL, 33331

Vice President

Name Role Address
Jill Grismore M Vice President 16475 MARIPOSA CIR N., PEMBROKE PINES, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01102900231 COMPUTER NETWORKING CONSULTANTS ACTIVE 2001-04-13 2026-12-31 No data 16475 SW 70TH STREET, PEMBROKE PINES, FL, 33331

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-09-03 No data No data
REINSTATEMENT 2014-09-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 16475 SW 70TH ST, PEMBROKE PINES, FL 33331 No data
CHANGE OF MAILING ADDRESS 2003-02-17 16475 SW 70TH ST, PEMBROKE PINES, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-08 16475 SW 70 ST, PEMBROKE PINES, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State