Search icon

DF GRAY INC. - Florida Company Profile

Company Details

Entity Name: DF GRAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DF GRAY 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: 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: 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

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

Address: 2050 NE 95 street, Anthony, FL, 32617, US
Mail Address: 2050 N.E. 95 STREET, ANTHONY, FL, 32617, US
ZIP code: 32617
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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 FIV Vice President 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
GRAY DANIEL F Agent 2050 NE 95th Stree, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2208488602 2021-03-13 0491 PPS 2050 NE 95th St, Anthony, FL, 32617-3628
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33340
Loan Approval Amount (current) 33340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Anthony, MARION, FL, 32617-3628
Project Congressional District FL-06
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33503.92
Forgiveness Paid Date 2021-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State