Search icon

DF GRAY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DF GRAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2005 (20 years ago)
Document Number: P03000024160
FEI/EIN Number 331086671
Address: 2050 NE 95 street, Anthony, FL, 32617, US
Mail Address: 2050 N.E. 95 STREET, ANTHONY, FL, 32617, US
ZIP code: 32617
City: Anthony
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray Daniel FIV Vice President 2050 N.E. 95 STREET, ANTHONY, FL, 32617
GRAY DANIEL F Agent 2050 NE 95th Stree, Anthony, FL, 32617
GRAY DANIEL F Secretary 2050 N.E. 95 STREET, ANTHONY, FL, 32617
GRAY DANIEL F Treasurer 2050 N.E. 95 STREET, ANTHONY, FL, 32617
GRAY DANIEL F Director 2050 N.E. 95 STREET, ANTHONY, FL, 32617
GRAY DANIEL F President 2050 N.E. 95 STREET, ANTHONY, FL, 32617
GRAY DANIEL F Vice President 2050 N.E. 95 STREET, ANTHONY, FL, 32617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056799 GRAYS AUCTION SERVICE ACTIVE 2024-04-29 2029-12-31 - 2050 NE 95TH ST, ANTHONY, FL, 32617
G24000056334 GRAYS AUCTION SERVICE ACTIVE 2024-04-29 2029-12-31 - 2050 NE 95TH ST, ANTHONY, FL, 32617
G19000002747 MY NEXT STEP REALTY EXPIRED 2019-01-06 2024-12-31 - 44 SE 1 AVE, SUITE 101, OCALA, FL, 34470
G17000100070 GRAY'S AUCTION SERVICE EXPIRED 2017-08-31 2022-12-31 - 2050 NE 95TH ST, ANTHONY, FL, 32617
G16000072357 MOVERS ONE EXPIRED 2016-07-21 2021-12-31 - 1020 NE 34TH AVE, OCALA, FL, 34470
G11000017529 GRAY'S AUCTION SERVICE EXPIRED 2011-02-16 2016-12-31 - 2050 N.E. 95TH STREET, ANTHONY, FL, 32617
G10000083747 MOVERSONE EXPIRED 2010-09-13 2015-12-31 - 1020 NE 34 AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2050 NE 95 street, Anthony, FL 32617 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2050 NE 95th Stree, Anthony, FL 32617 -
CHANGE OF MAILING ADDRESS 2013-04-22 2050 NE 95 street, Anthony, FL 32617 -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001646307 TERMINATED 1000000545974 HILLSBOROU 2013-10-16 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33340.00
Total Face Value Of Loan:
33340.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,340
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,503.92
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $33,340
Jobs Reported:
3
Initial Approval Amount:
$36,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$36,812.28
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $29,200
Utilities: $1,500
Rent: $3,800
Debt Interest: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State