Search icon

GRAVOIS PUMPS, INC. - Florida Company Profile

Company Details

Entity Name: GRAVOIS PUMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAVOIS PUMPS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 1979 (46 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 615753
FEI/EIN Number 591903184

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4533 SUNBEAM ROAD, SUITE 703, JACKSONVILLE, FL, 32257, US
Mail Address: 4533 SUNBEAM ROAD, SUITE 703, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY TROY D President 4533 SUNBEAM ROAD SUITE 703, JACKSONVILLE, FL, 32257
HARVEY TROY D Secretary 4533 SUNBEAM ROAD SUITE 703, JACKSONVILLE, FL, 32257
HARVEY TROY D Director 4533 SUNBEAM ROAD SUITE 703, JACKSONVILLE, FL, 32257
HARVEY TROY D Agent 4533 SUNBEAM ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 4533 SUNBEAM ROAD, SUITE 703, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2011-04-29 4533 SUNBEAM ROAD, SUITE 703, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4533 SUNBEAM ROAD, SUITE 703, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2008-10-11 HARVEY, TROY DPSD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000326471 TERMINATED 1000000469816 DUVAL 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000885452 TERMINATED 1000000382116 DUVAL 2012-11-21 2032-11-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-10-11
ANNUAL REPORT 2008-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State