Search icon

GRAY AUTOMOTIVE SERVICE, INC. - Florida Company Profile

Company Details

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

GRAY AUTOMOTIVE SERVICE, 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: 01 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000043848
FEI/EIN Number 593733544

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

Address: 5280 PINEVIEW WAY, APOPKA, FL, 32703, US
Mail Address: 5280 PINEVIEW WAY, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY SETH President 5280 PINEVIEW WAY, APOPKA, FL, 32703
GRAY SETH Agent 5280 PINEVIEW WAY, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 GRAY, SETH -
CHANGE OF PRINCIPAL ADDRESS 2013-07-02 5280 PINEVIEW WAY, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2013-07-02 5280 PINEVIEW WAY, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-02 5280 PINEVIEW WAY, APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2004-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
AMENDED ANNUAL REPORT 2013-07-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-07-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State