Search icon

GRAY 8 CONCRETE, CORP. - Florida Company Profile

Company Details

Entity Name: GRAY 8 CONCRETE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAY 8 CONCRETE, CORP. 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: 28 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000019331
FEI/EIN Number 651216111

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

Address: 2701 S.W. 190 AVE, MIRAMAR, FL, 33029
Mail Address: 2701 S.W. 190 AVENUE, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ VIRGILIO R President 2701 S.W. 190 AVENUE, MIRAMAR, FL, 33029
GUTIERREZ VIRGILIO R Director 2701 S.W. 190 AVENUE, MIRAMAR, FL, 33029
GUTIERREZ VIRIGILIO Agent 2701 S.W. 190 AVENUE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-01 2701 S.W. 190 AVE, MIRAMAR, FL 33029 -
AMENDMENT 2008-11-10 - -
REGISTERED AGENT NAME CHANGED 2005-01-24 GUTIERREZ, VIRIGILIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000391972 ACTIVE 1000000267104 BROWARD 2012-04-18 2032-05-09 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000024296 LAPSED 09-24930-CACE 18 17TH JUDICIAL, BROWARD COUNTY 2009-12-16 2015-01-27 $38,539.42 SUNTRUST BANK, 1001 SEMMES AVENUE, SIXTH FLOOR, RICHMOND, VIRGINIA 23224
J08900015314 LAPSED CACE08024498 17 JUD CIR BROWARD CTY 2008-08-11 2013-08-28 $30996.18 BELLSOUTH ADVERTISING & PUBLISHING CORP, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
Amendment 2010-07-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
Amendment 2008-11-10
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-24
Domestic Profit 2004-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State