Search icon

GREEP HOLDINGS, INC.

Company Details

Entity Name: GREEP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 1999 (25 years ago)
Document Number: P99000099287
FEI/EIN Number 650963463
Address: 2727 E OAKLAND PARK BLVD, 200, FT LAUDERDALE, FL, 33306
Mail Address: 2727 E OAKLAND PARK BLVD, SUITE, 200, FT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREEP STEPHEN M Agent 2727 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306

President

Name Role Address
GREEP STEPHEN M President 2725 NE 26 TERRACE, FORT LAUDERDALE, FL, 33306

Vice President

Name Role Address
GREEP STEPHEN M Vice President 2725 NE 26 TERRACE, FORT LAUDERDALE, FL, 33306

Secretary

Name Role Address
GREEP STEPHEN M Secretary 2725 NE 26 TERRACE, FORT LAUDERDALE, FL, 33306

Treasurer

Name Role Address
GREEP STEPHEN M Treasurer 2725 NE 26 TERRACE, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042665 GATOR GALLOWS GUIDE SERVICES EXPIRED 2014-04-30 2019-12-31 No data 2727 E OAKLAND PARK BLVD #200, FORT LAUDERDALE, FL, 33306
G14000044262 GATOR GALLOWS GUIDE SERVICES EXPIRED 2014-04-29 2019-12-31 No data 2727 E OAKLAND PARK BLD #200, FT. LAUDERDALE, FL, 33306
G14000044269 GATOR GALLOWS GUIDE SERVICES EXPIRED 2014-04-29 2019-12-31 No data 2727 E OAKLAND PARK BLD #200, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 2727 E OAKLAND PARK BLVD, 200, FT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2011-04-20 2727 E OAKLAND PARK BLVD, 200, FT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 2727 E OAKLAND PARK BLVD, 200, FT LAUDERDALE, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State