Entity Name: | GREYFIELD HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Sep 1991 (33 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Apr 2019 (6 years ago) |
Document Number: | S78193 |
FEI/EIN Number | 59-3075844 |
Address: | 900 CENTRAL PARK DR., SANFORD, FL 32771 |
Mail Address: | 900 CENTRAL PARK DR., SANFORD, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION COMPANY OF MIAMI | Agent |
Name | Role | Address |
---|---|---|
OSLEGER, BRADLEY W | President | 900 CENTRAL PARK DR., SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
OSLEGER, BRADLEY W | Director | 900 CENTRAL PARK DR., SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
OSLEGER, BRADLEY W | Secretary | 900 CENTRAL PARK DR., SANFORD, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2019-04-01 | GREYFIELD HOLDINGS INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 525 OKEECHOBEE BLVD., STE 1100 (MS), WEST PALM BEACH, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-12 | CORPORATION COMPANY OF MIAMI | No data |
CHANGE OF MAILING ADDRESS | 2013-02-21 | 900 CENTRAL PARK DR., SANFORD, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 900 CENTRAL PARK DR., SANFORD, FL 32771 | No data |
NAME CHANGE AMENDMENT | 2009-02-05 | ONSIGHT, INC. | No data |
NAME CHANGE AMENDMENT | 1999-01-19 | HOME BUILDER MARKETING SYSTEMS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-05-17 |
Amendment and Name Change | 2019-04-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
Reg. Agent Change | 2016-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State