Entity Name: | GRAYFORD ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAYFORD ELECTRICAL CONTRACTING, 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: | 14 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P02000017116 |
FEI/EIN Number |
753010132
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 19923 W. ELDORADO DR., EUSTIS, FL, 32736 |
GRAYFORD THOMAS | Treasurer | 19923 W. ELDORADO DR., EUSTIS, FL, 32736 |
GRAYFORD ANA | Secretary | 19923 W. ELDORADO DR., EUSTIS, FL, 32736 |
GRAYFORD THOMAS P | Agent | 19923 W. ELDORADO DR., EUSTIS, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-13 | GRAYFORD, THOMAS PT | - |
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 Apr 2025
Sources: Florida Department of State