Search icon

GEORGE WILLIAM GRAY, JR., M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GEORGE WILLIAM GRAY, JR., M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE WILLIAM GRAY, JR., M.D., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2013 (12 years ago)
Document Number: P02000101422
FEI/EIN Number 753080998

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

Address: 2000 38TH AVE, VERO BEACH, FL, 32960
Mail Address: 2000 38TH AVE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY GEORGE WILLIAMJR Manager 2000 38TH AVE, VERO BEACH, FL, 32960
GRAY GEORGE WILLIAMJR Director 2000 38TH AVE, VERO BEACH, FL, 32960
HENDERSON STEVEN LESQ Agent 817 BEACHLAND BLVD, VERO BEACH, FL, 32964

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-08-09 - -
REINSTATEMENT 2013-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State