Entity Name: | GRAYCOR CONSTRUCTION COMPANY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Dec 1992 (32 years ago) |
Branch of: | GRAYCOR CONSTRUCTION COMPANY INC., ILLINOIS (Company Number CORP_52888905) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Jul 1996 (29 years ago) |
Document Number: | F92000000882 |
FEI/EIN Number |
363205038
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 |
Name | Role | Address |
---|---|---|
WALSH BRETT | Director | TWO MID AMERICA PLAZA, OAKBROOK TERRACE, IL, 60181 |
Wing DAVID L | Director | TWO MID AMERICA PLAZA, OAKBROOK TERRACE, IL, 60181 |
Hanifin Timothy F | Director | TWO MID AMERICA PLAZA, OAKBROOK TERRACE, IL, 60181 |
WELCOME CHERYL | Secretary | TWO MID AMERICA PLAZA SUITE 400, OAKBROOK TERRACE, IL, 60181 |
PARMAR JYOT | Asst | TWO MID AMERICA PLAZA, OAKBROOK TERRACE, IL, 60181 |
WOOD WILLIAM | Treasurer | TWO MID AMERICA PLAZA, OAKBROOK TERRACE, IL, 60181 |
URS AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-03 | URS AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-03 | 3458 LAKSHORE DRIVE, TALLAHASSEE, FL 32312 | - |
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 | - |
NAME CHANGE AMENDMENT | 1996-07-10 | GRAYCOR CONSTRUCTION COMPANY INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
Reg. Agent Change | 2023-08-03 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State