Search icon

GR-MAC-D, INC.

Company Details

Entity Name: GR-MAC-D, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 1999 (26 years ago)
Date of dissolution: 05 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: P99000015189
FEI/EIN Number 593577980
Address: 1045 HICKORY LANE, COCOA, FL, 32922
Mail Address: 1045 HICKORY LANE, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MCDOUGALD GLORIA S Agent 1045 HICKORY LANE, COCOA, FL, 32922

Director

Name Role Address
MCDOUGALD GLORIA S Director 1045 HICKORY LANE, COCOA, FL, 32922

Chief Executive Officer

Name Role Address
MCDOUGALD GLORIA S Chief Executive Officer 1045 HICKORY LANE, COCOA, FL, 32922

President

Name Role Address
MCDOUGALD RONALD J President 1045 HICKORY LN, COCOA, FL, 32922

Treasurer

Name Role Address
MCDOUGALD RONALD J Treasurer 1045 HICKORY LN, COCOA, FL, 32922

Secretary

Name Role Address
MCDOUGALD RONALD J Secretary 1045 HICKORY LN, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-05 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-15 MCDOUGALD, GLORIA S No data
NAME CHANGE AMENDMENT 1999-05-12 GR-MAC-D, INC. No data
NAME CHANGE AMENDMENT 1999-03-29 HOME TEAM INSPECTIONS OF BREVARD, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State