Search icon

GRAFTON PRODUCTS CORP.

Company Details

Entity Name: GRAFTON PRODUCTS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Aug 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: P98000073111
FEI/EIN Number 11-2109847
Address: 1801 CORPORATE DR, BOYNTON BEACH, FL 33426
Mail Address: 1801 CORPORATE DR, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MARCUS, STEVEN Agent 1801 CORPORATE DR, BOYNTON BEACH, FL 33426

President

Name Role Address
MARCUS, STEVEN P President 1801 CORPORATE DR, BOYNTON BEACH, FL 33426

Secretary

Name Role Address
MARCUS, STEVEN P Secretary 1801 CORPORATE DR, BOYNTON BEACH, FL 33426

Treasurer

Name Role Address
MARCUS, STEVEN P Treasurer 1801 CORPORATE DR, BOYNTON BEACH, FL 33426

Director

Name Role Address
MARCUS, STEVEN P Director 1801 CORPORATE DR, BOYNTON BEACH, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091273 MOSAIC BEAUTY GROUP ACTIVE 2011-09-15 2026-12-31 No data 1801 CORPORATE DR., BOYNTON BEACH, FL, 33426
G11000021649 GRAFTON COSMETICS ACTIVE 2011-02-28 2026-12-31 No data 1801 CORPORATE DR, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 1801 CORPORATE DR, BOYNTON BEACH, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-02 1801 CORPORATE DR, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2016-08-02 1801 CORPORATE DR, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2000-01-14 MARCUS, STEVEN No data
MERGER 1999-03-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000022133

Documents

Name Date
ANNUAL REPORT 2024-01-29
Amendment 2023-12-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State