Entity Name: | GRAY ASSET MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jan 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000004123 |
FEI/EIN Number | 134223244 |
Address: | 1449 Blue Heron Lane East, jacksonville beach, FL, 32250, US |
Mail Address: | 1449 Blue Heron Lane East, jacksonville beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILCOX RALEIGH M | Agent | 13500 SUTTON PARK DRIVE SOUTH, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
GRAY ASHER C | President | 1449 Blue Heron Lane East, jacksonville beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1449 Blue Heron Lane East, jacksonville beach, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1449 Blue Heron Lane East, jacksonville beach, FL 32250 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000618958 | TERMINATED | 1000000617550 | DUVAL | 2014-04-24 | 2024-05-09 | $ 328.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State