Search icon

GRAY TELEVISION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GRAY TELEVISION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Jan 2004 (21 years ago)
Date of dissolution: 05 Aug 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: F04000000441
FEI/EIN Number 13-2982954

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

Address: 4370 Peachtree Road NE, Brookhaven, GA, 30319, US
Mail Address: 4370 PEACHTREE ROAD NE, ATLANTA, GA, 30319, 18
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Baker Chris Vice President 4370 Peachtree Road NE, Brookhaven, GA, 30319
Barton Jay Vice President 4370 Peachtree Road NE, Brookhaven, GA, 30319
Beck Jim Vice President 4370 Peachtree Road NE, Brookhaven, GA, 30319
Berman James Vice President 4370 Peachtree Road NE, Brookhaven, GA, 30319
Bienvenu Spencer Vice President 4370 Peachtree Road NE, Brookhaven, GA, 30319
Booth Shannon Vice President 4370 Peachtree Road NE, Brookhaven, GA, 30319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139188 THE CW GAINESVILLE EXPIRED 2017-12-20 2022-12-31 - 4370 PEACHTREE ROAD, NE, ATTN: ROBERT J. FOLLIARD, III, ATLANTA, GA, 30319

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-08-05 - -
CHANGE OF MAILING ADDRESS 2019-08-05 4370 Peachtree Road NE, Suite 400, Brookhaven, GA 30319 -
REGISTERED AGENT CHANGED 2019-08-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 4370 Peachtree Road NE, Suite 400, Brookhaven, GA 30319 -
MERGER 2005-11-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000053913

Documents

Name Date
Withdrawal 2019-08-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State