Search icon

THE GREGORY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE GREGORY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GREGORY GROUP, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 01 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: P04000013133
FEI/EIN Number 371483504

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

Address: 77 W. 6th St., ATLANTIC BEACH, FL, 32233, US
Mail Address: 77 W. 6th St., ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRDSONG GREGORY S President 77 W. 6th St., ATLANTIC BEACH, FL, 32233
BIRDSONG GREGORY S Agent 77 W. 6th St., ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-01 - -
CHANGE OF MAILING ADDRESS 2015-04-20 77 W. 6th St., ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 77 W. 6th St., ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 77 W. 6th St., ATLANTIC BEACH, FL 32233 -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-08-28
REINSTATEMENT 2011-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State