Search icon

GREER CONTRACTING CO.

Company Details

Entity Name: GREER CONTRACTING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 1998 (27 years ago)
Document Number: P98000045324
FEI/EIN Number 593516049
Address: 670 CLAY STREET, WINTER PARK, FL, 32789
Mail Address: 670 CLAY STREET, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GREER HOLLY J Agent 4138 SHORECREST DR, ORLANDO, FL, 32804

Director

Name Role Address
GREER DONALD S Director 4138 SHORECREST DRIVE, ORLANDO, FL, 32804
GREER HOLLY J Director 4138 SHORECREST DRIVE, ORLANDO, FL, 32804

President

Name Role Address
GREER DONALD S President 4138 SHORECREST DRIVE, ORLANDO, FL, 32804

Vice President

Name Role Address
GREER HOLLY J Vice President 4138 SHORECREST DRIVE, ORLANDO, FL, 32804
MCGAHA LINDY B Vice President 670 CLAY STREET, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03023900200 GREER CONTRACTING COMPANY ACTIVE 2003-01-23 2028-12-31 No data 670 CLAY ST, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 4138 SHORECREST DR, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2011-01-14 GREER, HOLLY JESQ No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 670 CLAY STREET, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2007-01-11 670 CLAY STREET, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State