Search icon

ROGER GRAY, INC. - Florida Company Profile

Company Details

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

ROGER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 2003 (22 years ago)
Date of dissolution: 05 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2018 (7 years ago)
Document Number: P03000121884
FEI/EIN Number 200345838

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

Address: 7058 CALICO CIRCLE, TALLAHASSEE, FL, 32303
Mail Address: 7058 CALICO CIRCLE, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY ROGER L Director 7058 CALICO CIR, TALLAHASSEE, FL, 32303
GRAY ROGER L Agent 7058 CALICO CIR, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 7058 CALICO CIRCLE, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2009-03-12 7058 CALICO CIRCLE, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-14 7058 CALICO CIR, TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State