Search icon

GRAY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: GRAY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAY SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2004 (21 years ago)
Document Number: J07261
FEI/EIN Number 592651603

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

Address: 138 E. CENTRAL AVENUE, HOWEY-IN-THE-HILLS, FL, 34737, US
Mail Address: P O BOX 125, HOWEY-IN-THE-HILLS, FL, 34737-3018, US
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray Fred R President 26013 Gaspar Ct., Howey in the Hills, FL, 34737
Gray Fred R Treasurer 26013 Gaspar Ct., Howey in the Hills, FL, 34737
Gray Fred R Director 26013 Gaspar Ct., Howey in the Hills, FL, 34737
Gray Suzanne J Vice President 26013 Gaspar Ct., Howey in the Hills, FL, 34737
Gray Suzanne J Secretary 26013 Gaspar Ct., Howey in the Hills, FL, 34737
Gray Suzanne J Director 26013 Gaspar Ct., Howey in the Hills, FL, 34737
GRAY FRED R Agent 26013 Gaspar Ct., HOWEY-IN-THE-HILLS, FL, 32737

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109324 HOWEY COOK, ENCORE! EXPIRED 2009-05-20 2014-12-31 - PO BOX 125, HOWEY IN THE HILLS, FL, 34737

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 138 E. CENTRAL AVENUE, HOWEY-IN-THE-HILLS, FL 34737 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 26013 Gaspar Ct., HOWEY-IN-THE-HILLS, FL 32737 -
REGISTERED AGENT NAME CHANGED 2010-05-03 GRAY, FRED R -
REINSTATEMENT 2004-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1994-06-24 138 E. CENTRAL AVENUE, HOWEY-IN-THE-HILLS, FL 34737 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001193334 LAPSED 2013 CA 00818 5TH JUD CIRCUIT LAKE CO. FL 2013-07-02 2018-07-22 $86,888.43 CIT TECHNOLOGY FINANCING SERVICES, INC., ONE DEERWOOD,10201 CENTURION PARKWAY N, SUITE 100, JACKSONVILLE, FL 32256
J11000750294 TERMINATED 1000000239234 LAKE 2011-11-01 2021-11-17 $ 596.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000528757 TERMINATED 1000000228749 LAKE 2011-08-09 2031-08-17 $ 753.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State