Search icon

GRAY & GRAY WEST, INC.

Company Details

Entity Name: GRAY & GRAY WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2011 (14 years ago)
Document Number: P04000072936
FEI/EIN Number 760759653
Address: 7812 NORMANDY BOULEVARD, JACKSONVILLE, FL, 32221
Mail Address: 7812 NORMANDY BOULEVARD, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAY & GRAY WEST, INC. 401(K) PLAN 2023 760759653 2024-05-20 GRAY & GRAY WEST, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 9047819280
Plan sponsor’s address 7812 NORMANDY BLVD., JACKSONVILLE, FL, 32221

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing ANGELIA ASDOT
Valid signature Filed with authorized/valid electronic signature
GRAY & GRAY WEST, INC. 401(K) PLAN 2022 760759653 2023-05-19 GRAY & GRAY WEST, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 9047819280
Plan sponsor’s address 7812 NORMANDY BLVD., JACKSONVILLE, FL, 32221

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing ANGELIA ASDOT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ASDOT ANGELIA SPRES Agent 7812 NORMANDY BOULEVARD, JACKSONVILLE, FL, 32221

President

Name Role Address
ASDOT ANGELIA S President 3679 Red Hawk Ct, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-22 ASDOT, ANGELIA S, PRES No data
AMENDMENT 2011-06-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State