Entity Name: | GRAYFORD EXECUTIVE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAYFORD EXECUTIVE CONSTRUCTION, 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: | 19 Sep 2003 (22 years ago) |
Document Number: | P03000104390 |
FEI/EIN Number |
113709154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11202 Bronson Rd., Clemont, FL, 34711, US |
Mail Address: | 11202 Bronson Road, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grayford John | Director | 11202 Bronson Road, Clermont, FL, 34711 |
GRAYFORD JOHN | Agent | 11202 Bronson Road, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 11202 Bronson Rd., Clemont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 11202 Bronson Rd., Clemont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 11202 Bronson Road, Clermont, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State