Search icon

GRAYTON OAKS DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GRAYTON OAKS DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAYTON OAKS DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2004 (20 years ago)
Document Number: P04000153816
FEI/EIN Number 201883663

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

Mail Address: P O BOX 1569, SANTA ROSA BEACH, FL, 32459
Address: 1216 JD MILLER ROAD, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE ALEXA P Director P O BOX 1787, SANTA ROSA BEACH, FL, 32459
BLUE F LLOYD Jr. President PO BOX 1787, SANTA ROSA BEACH, FL, 32459
BLUE ROB J Agent 221 MCKENZIE AVENUE, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093793 CABANA BLUE EXPIRED 2013-09-23 2018-12-31 - P.O. BOX 1787, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 1216 JD MILLER ROAD, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2006-05-01 1216 JD MILLER ROAD, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State