Search icon

GRAY FLORIDA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GRAY FLORIDA HOLDINGS, 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: 30 Sep 1996 (29 years ago)
Date of dissolution: 20 Feb 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Feb 2004 (21 years ago)
Document Number: F96000005005
FEI/EIN Number 582254140

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

Address: 126 N. WASHINGTON ST., ALBANY, GA, 31701, US
Mail Address: 126 N. WASHINGTON ST., ALBANY, GA, 31701, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
PRATHER ROBERT S Director 4370 PEACHTREE RD., NE, ATLANTA, GA, 30319
ROBINSON J. MACK Chairman 4370 PEACHTREE RD NE, ATLANTA, GA, 30319
ROBINSON J. MACK Director 4370 PEACHTREE RD NE, ATLANTA, GA, 30319
RYAN JAMES C Vice President 4370 PEACHTREE ROAD NE, ATLANTA, GA, 30319
BEIZER ROBERT A Secretary 1750 K STREET NW STE 1200, WASHINGTON, DC, 20006
COWART JACKSON S Assistant Secretary 126 N WASHINGTON ST, ALBANY, GA, 31702
LUKE VANCE S Assistant Secretary 220 JOHN KNOX RD STE 1, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-20 126 N. WASHINGTON ST., ALBANY, GA 31701 -
CHANGE OF MAILING ADDRESS 2004-02-20 126 N. WASHINGTON ST., ALBANY, GA 31701 -
NAME CHANGE AMENDMENT 1998-03-10 GRAY FLORIDA HOLDINGS, INC. -

Documents

Name Date
Withdrawal 2004-02-20
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-06-26
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-03-31
Name Change 1998-03-10
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-09-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0314JP120003 2010-02-03 2010-02-03 2010-02-03
Unique Award Key CONT_AWD_DJBP0314JP120003_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title PAGERS FOR FY 2010
NAICS Code 517210: WIRELESS TELECOMMUNICATIONS CARRIERS (EXCEPT SATELLITE)
Product and Service Codes R426: COMMUNICATIONS SERVICES

Recipient Details

Recipient GRAY FLORIDA HOLDINGS, INC.
UEI UMNTKEMJNKL8
Legacy DUNS 017266789
Recipient Address 1306 THOMASVILLE RD, TALLAHASSEE, 323035608, UNITED STATES
PO AWARD DJBTALIP120004 2008-11-11 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_DJBTALIP120004_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title PAGER RENTAL SERVICE
NAICS Code 517911: TELECOMMUNICATIONS RESELLERS
Product and Service Codes D316: TELECOMMUNICATION NETWORK MGMT SVCS

Recipient Details

Recipient GRAY FLORIDA HOLDINGS, INC.
UEI UMNTKEMJNKL8
Legacy DUNS 017266789
Recipient Address 1306 THOMASVILLE RD, TALLAHASSEE, 323035608, UNITED STATES
PO AWARD FA481908P0004 2008-08-28 2008-09-30 2012-09-30
Unique Award Key CONT_AWD_FA481908P0004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PAGERS W/SERVICE
NAICS Code 517210: WIRELESS TELECOMMUNICATIONS CARRIERS (EXCEPT SATELLITE)
Product and Service Codes R426: COMMUNICATIONS SERVICES

Recipient Details

Recipient GRAY FLORIDA HOLDINGS, INC.
UEI UMNTKEMJNKL8
Legacy DUNS 017266789
Recipient Address 1306 THOMASVILLE RD, TALLAHASSEE, 323035608, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State