Search icon

THE GRANBY COMPANY

Company Details

Entity Name: THE GRANBY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1990 (34 years ago)
Date of dissolution: 22 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2011 (14 years ago)
Document Number: S21848
FEI/EIN Number 59-3044974
Address: 7823 COCOBAY COURT, NAPLES, FL 34108
Mail Address: %JOHNSON, DOWE & BROWN, LLC, 22 ELM ST, WINDSOR, CT 06095
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
HAWKS, DEXTER F Director 7823 COCOBAY COURT, NAPLES, FL 34108

Treasurer

Name Role Address
HAWKS, DEXTER F Treasurer 7823 COCOBAY COURT, NAPLES, FL 34108

President

Name Role Address
HAWKS, DEXTER F President 7823 COCOBAY COURT, NAPLES, FL 34108

Vice President

Name Role Address
HAWKS, DEXTER F Vice President 7823 COCOBAY COURT, NAPLES, FL 34108

Secretary

Name Role Address
HAWKS, DEXTER F Secretary 7823 COCOBAY COURT, NAPLES, FL 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 7823 COCOBAY COURT, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2000-03-24 7823 COCOBAY COURT, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 1994-04-28 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Voluntary Dissolution 2011-02-22
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-03-16
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-03-13
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State