Search icon

GRAY PLUMBING SUPPLY, INC. - Florida Company Profile

Company Details

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

GRAY PLUMBING SUPPLY, 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: 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: 10 Apr 2000 (25 years ago)
Date of dissolution: 10 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2024 (7 months ago)
Document Number: P00000037860
FEI/EIN Number 593636582

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

Address: 6491 POWERS AVE., JACKSONVILLE, FL, 32217
Mail Address: 23 THORNTON CRT., SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJOR NEAL R Director 23 THORNTON COURT, SAINT AUGUSTINE, FL, 32092
GRAY DAVID Director 6491 POWERS AVE, JACKSONVILLE, FL, 32217
R. MAJOR JR NEAL Agent 23 THORNTON COURT, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-10 - -
CHANGE OF MAILING ADDRESS 2024-02-03 6491 POWERS AVE., JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2024-02-03 R. MAJOR JR, NEAL -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 23 THORNTON COURT, SAINT AUGUSTINE, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 6491 POWERS AVE., JACKSONVILLE, FL 32217 -
AMENDMENT 2007-12-20 - -

Documents

Name Date
Voluntary Dissolution 2024-09-10
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State