Search icon

GRAYVILLE CORPORATION

Company Details

Entity Name: GRAYVILLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000065325
FEI/EIN Number 810559155
Address: 130 MINORCA AVE., CORAL GABLES, FL, 33134
Mail Address: 130 MINORCA AVE., CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JOSE E Agent 132 MINORCA AVE., CORAL GABLES, FL, 33134

President

Name Role Address
OLIVERA MAURICIO A President 130 MINORCA AVE., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-12-29 130 MINORCA AVE., CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-29 132 MINORCA AVE., CORAL GABLES, FL 33134 No data
CANCEL ADM DISS/REV 2009-12-29 No data No data
CHANGE OF MAILING ADDRESS 2009-12-29 130 MINORCA AVE., CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2009-12-29 SMITH, JOSE E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000229881 ACTIVE 1000000321788 BROWARD 2012-12-28 2033-01-30 $ 2,167.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-01
CORAPREIWP 2009-12-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-09-12
Domestic Profit 2002-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State