Search icon

GRAYCOR INDUSTRIAL CONSTRUCTORS INC. - Florida Company Profile

Branch

Company Details

Entity Name: GRAYCOR INDUSTRIAL CONSTRUCTORS 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: 04 May 2004 (21 years ago)
Branch of: GRAYCOR INDUSTRIAL CONSTRUCTORS INC., ILLINOIS (Company Number CORP_18546086)
Date of dissolution: 12 Sep 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Sep 2014 (11 years ago)
Document Number: F04000002445
FEI/EIN Number 360898220

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

Address: TWO MID AMERICA PLAZA, SUITE 400, OAKBROOK TERRACE, IL, 60181
Mail Address: TWO MID AMERICA PLAZA, SUITE 400, OAKBROOK TERRACE, IL, 60181
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
POTTER SAM President TWO MID AMERICA PLAZA SUITE 400, OAKBROOK TERRACE, IL, 60181
PETCU LEE F SENI TWO MID AMERICA PLAZA SUITE 400, OAKBROOK TERRACE, IL, 60181
GRAY STEVEN F Director TWO MID AMERICA PLAZA SUITE 400, OAKBROOK TERRACE, IL, 60181
GORE THOMAS M SENI TWO MID AMERICA PLAZA SUITE 400, OAKBROOK TERRACE, IL, 60181
MESARCHIK SUSAN Treasurer TWO MID AMERICA PLAZA SUITE 400, OAKBROOK TERRACE, IL, 60181
GRAY MATTHEW Director TWO MID AMERICA PLAZA, OAKBROOK TERRACE, IL, 60181

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-17 TWO MID AMERICA PLAZA, SUITE 400, OAKBROOK TERRACE, IL 60181 -
CHANGE OF MAILING ADDRESS 2012-05-17 TWO MID AMERICA PLAZA, SUITE 400, OAKBROOK TERRACE, IL 60181 -

Documents

Name Date
Withdrawal 2014-09-12
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-05-17
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State