Entity Name: | GRAYFORD ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P02000017116 |
FEI/EIN Number | 753010132 |
Address: | 19923 W. ELDORADO DR., EUSTIS, FL, 32736 |
Mail Address: | 19923 W. ELDORADO DR., EUSTIS, FL, 32736 |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAYFORD THOMAS P | Agent | 19923 W. ELDORADO DR., EUSTIS, FL, 32736 |
Name | Role | Address |
---|---|---|
GRAYFORD THOMAS | President | 19923 W. ELDORADO DR., EUSTIS, FL, 32736 |
Name | Role | Address |
---|---|---|
GRAYFORD THOMAS | Treasurer | 19923 W. ELDORADO DR., EUSTIS, FL, 32736 |
Name | Role | Address |
---|---|---|
GRAYFORD ANA | Secretary | 19923 W. ELDORADO DR., EUSTIS, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-13 | GRAYFORD, THOMAS PT | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-08 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State