Search icon

GRAY CONCRETE, INC. - Florida Company Profile

Company Details

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

GRAY CONCRETE, 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 23 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2010 (15 years ago)
Document Number: P04000041167
FEI/EIN Number 200849693

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

Address: 470 NOTTINGHAM DRIVE, NAPLES, FL, 34109, US
Mail Address: 470 NOTTINGHAM DRIVE, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY CYNTHIA L President 470 NOTTINGHAM DRIVE, NAPLES, FL, 34109
FIKE ROBERT J Vice President 290 22ND AVE NW, NAPLES, FL, 34120
GRAY BENJAMIN M Secretary 2290 OAKS BLVD, NAPLES, FL, 34119
COTTAGE EDWARD A Treasurer 930 CENTRAL, NAPLES, FL, 34104
GRAY CLARK P Agent 470 NOTTINGHAM DRIVE, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08052900192 GRAY CONCRETE EXPIRED 2008-02-21 2013-12-31 - 470 NOTTINGHAM DR, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-23 - -
AMENDMENT 2006-12-06 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000017829 LAPSED 2009 CC 011908 XXXX MB PALM BEACH CTY. CIV. 2009-12-15 2015-01-21 $12,659.44 RUCK BROTHERS BRICK, LLC, 14321 RIVER ROAD, FORT MYERS, FL 33905
J09001236503 LAPSED 09-CA-295 13TH JUD. CIR. HILLSBOROUGH 2009-05-13 2014-06-15 $27,150.71 CEMEX CONSTRUCTION MATERIALS OF FLORIDA, LLC, 3820 NORTHDALE BOULEVARD, SUITE 100B, TAMPA, FL 33631
J09001193753 LAPSED CC 09-001308 MB PALM BEACH CTY CIVIL 2009-04-14 2014-05-08 $7,319.58 SY'S SUPPLIES, INC, 235 NORTH JOG ROAD, WEST PALM BEACH, FL 33413

Documents

Name Date
Voluntary Dissolution 2010-06-23
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-23
Amendment 2006-12-06
ANNUAL REPORT 2006-11-14
ANNUAL REPORT 2006-01-18
REINSTATEMENT 2005-10-06
Domestic Profit 2004-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State