Search icon

GRIMMY, INC.

Headquarter

Company Details

Entity Name: GRIMMY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2014 (11 years ago)
Document Number: S19264
FEI/EIN Number 65-0232003
Mail Address: P.O. BOX 957, BRADENTON, FL 34206
Address: 185 N. Sandy Hook Rd., Sarasota, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GRIMMY, INC., COLORADO 20151448583 COLORADO

Agent

Name Role
F & L CORP. Agent

Vice President

Name Role Address
PETERS, MICHAEL B Vice President 185 N. Sandy Hook Rd., Sarasota, FL 34242

President

Name Role Address
PETERS, MARIAN M President 185 N. Sandy Hook Rd., Sarasota, FL 34242

Secretary

Name Role Address
PETERS, MARIAN M Secretary 185 N. Sandy Hook Rd., Sarasota, FL 34242

Treasurer

Name Role Address
PETERS, MARIAN M Treasurer 185 N. Sandy Hook Rd., Sarasota, FL 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 185 N. Sandy Hook Rd., Sarasota, FL 34242 No data
REINSTATEMENT 2014-04-11 No data No data
CHANGE OF MAILING ADDRESS 2014-04-11 185 N. Sandy Hook Rd., Sarasota, FL 34242 No data
REGISTERED AGENT NAME CHANGED 2014-04-11 F & L CORP No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 ONE INDEPENDENT DRIVE, 1300, JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
EVENT CONVERTED TO NOTES 1990-12-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State