Search icon

GRAYCOR CONSTRUCTION COMPANY INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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