Search icon

FRED GRAYSON, INC.

Company Details

Entity Name: FRED GRAYSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000082298
FEI/EIN Number 542119612
Address: 6800 W. COMMERCIAL BLVD., SUITE 4, FT. LAUDERDALE, FL, 33319
Mail Address: 6800 W. COMMERCIAL BLVD., SUITE 4, FT. LAUDERDALE, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194024109 2011-03-17 2011-03-17 6800 W COMMERCIAL BLVD, LAUDERHILL, FL, 333192149, US 6800 W COMMERCIAL BLVD, LAUDERHILL, FL, 333192149, US

Contacts

Phone +1 954-741-7000
Fax 9547495765

Authorized person

Name DR. FRED GRAYSON
Role PRESIDENT
Phone 9547417000

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH0002445
State FL
Is Primary Yes

Agent

Name Role Address
GRAYSON FRED Agent 6800 W. COMMERCIAL BLVD. STE 4, FT. LAUDERDALE, FL, 33319

President

Name Role Address
GRAYSON FRED President 6800 W. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33319

Director

Name Role Address
GRAYSON FRED Director 6800 W. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33319

Vice President

Name Role Address
Liou Jiin F Vice President 12111 Classic Drive, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 6800 W. COMMERCIAL BLVD., SUITE 4, FT. LAUDERDALE, FL 33319 No data
CHANGE OF MAILING ADDRESS 2011-02-17 6800 W. COMMERCIAL BLVD., SUITE 4, FT. LAUDERDALE, FL 33319 No data

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State