Entity Name: | MONTANA GRAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2002 (23 years ago) |
Date of dissolution: | 11 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2013 (12 years ago) |
Document Number: | P02000081085 |
FEI/EIN Number | 686544095 |
Address: | 2893 LORIMIER TERRACE, JACKSONVILLE, FL, 32207, US |
Mail Address: | P O BOX 48244, JACKSONVILLE, FL, 32247-8244 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM AGNES C | Agent | 2893 LORIMIER TERRACE, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
GRAHAM AGNES C | Vice President | 2893 LORIMIER TERRACE, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
GRAHAM AGNES C | Director | 2893 LORIMIER TERRACE, JACKSONVILLE, FL, 32207 |
MUNN KYSHA V | Director | 2893 LORIMIER TERRACE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-04-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-23 | 2893 LORIMIER TERRACE, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-04-11 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-03-28 |
ANNUAL REPORT | 2004-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State