Search icon

GRAYTON COAST PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GRAYTON COAST PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAYTON COAST PROPERTIES, 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: 22 Dec 2004 (20 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 04 Jan 2005 (20 years ago)
Document Number: P04000170761
FEI/EIN Number 202090795

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

Address: 133 DEFUNIAK STREET, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 133 DEFUNIAK STREET, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KITTY Director 183 Sweetwater Lane, Freeport, FL, 32439
TAYLOR KITTY Agent 183 Sweetwater Ln, Freeport, FL, 32439
TAYLOR KITTY President 183 Sweetwater Lane, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 183 Sweetwater Ln, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2009-04-30 133 DEFUNIAK STREET, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-01 133 DEFUNIAK STREET, SANTA ROSA BEACH, FL 32459 -
ARTICLES OF CORRECTION 2005-01-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State