Search icon

GREYADOR, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREYADOR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREYADOR, 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: 06 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2012 (13 years ago)
Document Number: P01000025032
FEI/EIN Number 651077596

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

Address: 7978 COOPER CREEK BLVD, SUITE 103, UNIVERSITY PARK, FL, 34201, US
Mail Address: 7978 COOPER CREEK BLVD, SUITE 103, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDRA K PRIDEMORE, CPA, PA Agent -
FAVA JOANNE J President 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

National Provider Identifier

NPI Number:
1568550853

Authorized Person:

Name:
VALLI M GAMBINA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111NS0005X - Sports Physician Chiropractor
Is Primary:
Yes

Contacts:

Fax:
9414926881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035361 FUNCTIONAL SPORTS MEDICINE ACTIVE 2020-03-25 2025-12-31 - 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
G17000141615 FASTAR EXPIRED 2017-12-27 2022-12-31 - 401 COMMERCIAL COURT, SUITE E, VENICE, FL, 34292
G13000044636 FUNCTIONAL SPORTS MEDICINE EXPIRED 2013-05-09 2018-12-31 - 401 COMMERCIAL COURT, SUITE E, VENICE, FL, 34292
G12000046054 ITRI PROMOTIONS EXPIRED 2012-05-17 2017-12-31 - 401 COMMERCIAL CT STE E, VENICE, FL, 34292
G12000046057 ITRI EXPIRED 2012-05-17 2017-12-31 - 401 COMMERCIAL CT STE E, VENICE, FL, 34292
G10000042810 CHIROPRACTIC SPORTS MEDICINE EXPIRED 2010-05-14 2015-12-31 - 401 COMMERCIAL CT STE E, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7978 COOPER CREEK BLVD, SUITE 103, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 209 NASSAU ST S, SUITE 104, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2021-04-30 SANDRA K PRIDEMORE CPA PA -
CHANGE OF MAILING ADDRESS 2021-04-30 7978 COOPER CREEK BLVD, SUITE 103, UNIVERSITY PARK, FL 34201 -
AMENDMENT 2012-05-29 - -
CANCEL ADM DISS/REV 2008-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000179139 TERMINATED 1000000706921 SARASOTA 2016-03-03 2026-03-10 $ 4,452.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000502738 TERMINATED 1000000616604 SARASOTA 2015-04-13 2025-04-27 $ 762.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000159321 TERMINATED 1000000672760 SARASOTA 2015-04-13 2026-03-02 $ 384.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000052010 TERMINATED 1000000443791 SARASOTA 2012-12-26 2023-01-02 $ 405.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10106.00
Total Face Value Of Loan:
10106.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50600.00
Total Face Value Of Loan:
50600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4630.00
Total Face Value Of Loan:
4630.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4630
Current Approval Amount:
4630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4677.2
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10106
Current Approval Amount:
10106
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10180.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State