Search icon

GRAY GHOST HOLDINGS, INC. - Florida Company Profile

Company Details

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

GRAY GHOST HOLDINGS, 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: 29 Jun 2001 (24 years ago)
Date of dissolution: 31 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: P01000065080
FEI/EIN Number 593735205

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

Address: 4505 W GRAY STREET, TAMPA, FL, 33609
Mail Address: 4505 W GRAY STREET, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURCI TIMOTHY V Director 4505 W GRAY STREET, TAMPA, FL, 33609
SMITH BYRON C Agent 100 2ND AVENUE SOUTH, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 100 2ND AVENUE SOUTH, 600, ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2006-02-22 SMITH, BYRON CCPA -
CANCEL ADM DISS/REV 2006-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 4505 W GRAY STREET, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2006-02-22 4505 W GRAY STREET, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2002-06-12 GRAY GHOST HOLDINGS, INC. -

Documents

Name Date
Voluntary Dissolution 2012-12-31
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
REINSTATEMENT 2006-02-22
REINSTATEMENT 2004-12-06
ANNUAL REPORT 2003-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State