Search icon

CYNTHIA EMMETT GRAY, P.A. - Florida Company Profile

Company Details

Entity Name: CYNTHIA EMMETT GRAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNTHIA EMMETT GRAY, P.A. 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: 23 Apr 2001 (24 years ago)
Document Number: P01000040975
FEI/EIN Number 651110580

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

Mail Address: 1797 SE 89TH LANE, OCALA, FL, 34480
Address: 2621 SE Lake Weir Ave, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUTCH R. WILLIAM Agent 2201 SE 30th ave, OCALA, FL, 34471
GRAY CYNTHIA E Director 1797 SE 89TH LANE, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015723 THE HEALTH AND HEALING CENTER OF OCALA ACTIVE 2010-02-18 2025-12-31 - 2621 SE LAKE WEIR AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 2201 SE 30th ave, #202, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 2621 SE Lake Weir Ave, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2002-03-29 2621 SE Lake Weir Ave, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State