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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HAWKS, DEXTER F | Director | 7823 COCOBAY COURT, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
HAWKS, DEXTER F | Treasurer | 7823 COCOBAY COURT, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
HAWKS, DEXTER F | President | 7823 COCOBAY COURT, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
HAWKS, DEXTER F | Vice President | 7823 COCOBAY COURT, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
HAWKS, DEXTER F | Secretary | 7823 COCOBAY COURT, NAPLES, FL 34108 |
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 |
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