Search icon

GRAY ARCHITECTS AND ENGINEERS, P.S.C. - Florida Company Profile

Branch

Company Details

Entity Name: GRAY ARCHITECTS AND ENGINEERS, P.S.C.
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: 09 Feb 1999 (26 years ago)
Branch of: GRAY ARCHITECTS AND ENGINEERS, P.S.C., KENTUCKY (Company Number 0490247)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: F99000000771
FEI/EIN Number 611226642

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

Address: 10 QUALITY ST, LEXINGTON, KY, 40507
Mail Address: 10 QUALITY ST, LEXINGTON, KY, 40507
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
GRAY FRANKLIN N Director 219 S. HANOVER, LEXINGTON, KY, 40502
VAUGHN RANDALL Director 10 QUALITY STREET, LEXINGTON, KY, 40507
Hird David B Secretary 10 Quality Street, Lexington, KY, 40507
Hoskins Dowell President 10 QUALITY ST, LEXINGTON, KY, 40507

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Cogency Global Inc. -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2014-06-23 GRAY ARCHITECTS AND ENGINEERS, P.S.C. -
NAME CHANGE AMENDMENT 2002-01-31 GNF ARCHITECTS AND ENGINEERS, P.S.C. -
REINSTATEMENT 2001-11-08 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State