Search icon

GRAY SERVICES I, INC. - Florida Company Profile

Company Details

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

GRAY SERVICES I, 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: 27 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000092823
FEI/EIN Number 134210034

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

Address: 387 WOODVILLE HWY, CRAWFORDVILLE, FL, 32327
Mail Address: 387 WOODVILLE HWY, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY RAY E President 387 WOODVILLE HWY, CRAWFORDVILLE, FL, 32327
GRAY RAY E Agent 387 WOODVILLE HWY, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-04 387 WOODVILLE HWY, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2007-12-04 387 WOODVILLE HWY, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-04 387 WOODVILLE HWY, CRAWFORDVILLE, FL 32327 -
CANCEL ADM DISS/REV 2007-12-04 - -
NAME CHANGE AMENDMENT 2007-12-04 GRAY SERVICES I, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001203927 LAPSED 2011-318-CA WAKULLA CTY FL 2013-06-05 2018-08-02 $746,178.19 CENTENNIAL BANK, P.O. BOX 966, CONWAY, AR 72033

Documents

Name Date
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-06-01
CORAPREIWP 2009-07-13
REINSTATEMENT 2007-12-04
Name Change 2007-12-04
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
Domestic Profit 2002-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State