Search icon

GRAY COAT, INC. - Florida Company Profile

Company Details

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

GRAY COAT, 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 Nov 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000105520
FEI/EIN Number 593753955

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

Address: 105 2ND STREET, DEBARY, FL, 32713
Mail Address: 105 2ND STREET, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEMISH MICHAEL L Vice President 105 2ND STREET, DEBARY, FL, 32713
BEMISH MICHAEL L President 105 2ND STREET, DEBARY, FL, 32713
BEMISH MICHAEL I Secretary 105 2ND STREET, DEBARY, FL, 32713
BEMISH SHERYL A Agent 105 2ND STREET, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-01 105 2ND STREET, DEBARY, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 105 2ND STREET, DEBARY, FL 32713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-11-06 - -
REGISTERED AGENT NAME CHANGED 2006-05-02 BEMISH, SHERYL A -
CANCEL ADM DISS/REV 2005-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
Amendment 2006-11-06
ANNUAL REPORT 2006-05-02
REINSTATEMENT 2005-01-18
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-29
Domestic Profit 2001-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State