Search icon

GREY BUFFALO INC

Company Details

Entity Name: GREY BUFFALO INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F06000000500
FEI/EIN Number 593343935
Address: 2524 NORWICH ST, BRUNSWICK, GA, 31520
Mail Address: 2432 SWAN ST, JACKSONVILLE, FL, 32204
Place of Formation: GEORGIA

Agent

Name Role Address
SMITH GAINES S Agent 2432 SWAN ST, JACKSONVILLE, FL, 32204

DVCD

Name Role Address
SAVAGE JOHN E DVCD 12007 RISING OAKS DR E, JACKSONVILLE, FL, 32223

President

Name Role Address
SAVAGE JOHN E President 12007 RISING OAKS DR E, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
SAVAGE JOHN E Vice President 12007 RISING OAKS DR E, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
SAVAGE JOHN E Secretary 12007 RISING OAKS DR E, JACKSONVILLE, FL, 32223

Treasurer

Name Role Address
SAVAGE JOHN E Treasurer 12007 RISING OAKS DR E, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 2524 NORWICH ST, BRUNSWICK, GA 31520 No data
REGISTERED AGENT NAME CHANGED 2007-04-11 SMITH, GAINES S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000182326 TERMINATED 1000000129911 DUVAL 2009-06-30 2030-02-16 $ 553.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-11
Foreign Profit 2006-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State