Search icon

HEATHER M. GRAY, PA

Company Details

Entity Name: HEATHER M. GRAY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000046315
FEI/EIN Number 861173571
Address: 10011 CANNON DRIVE, RIVERVIEW, FL, 33569
Mail Address: P.O. BOX 2668, RIVERVIEW, FL, 33568-2668
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY HEATHER M Agent 10011 CANNON DRIVE, RIVERVIEW, FL, 33569

President

Name Role Address
GRAY HEATHER M President 10011 CANNON DRIVE, RIVERVIEW, FL, 33569

Secretary

Name Role Address
GRAY HEATHER M Secretary 10011 CANNON DRIVE, RIVERVIEW, FL, 33569

Treasurer

Name Role Address
GRAY HEATHER M Treasurer 10011 CANNON DRIVE, RIVERVIEW, FL, 33569

Director

Name Role Address
GRAY HEATHER M Director 10011 CANNON DRIVE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-24 10011 CANNON DRIVE, RIVERVIEW, FL 33569 No data
CHANGE OF MAILING ADDRESS 2007-03-24 10011 CANNON DRIVE, RIVERVIEW, FL 33569 No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-25 10011 CANNON DRIVE, RIVERVIEW, FL 33569 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000338019 ACTIVE 1000000159454 HILLSBOROU 2010-02-03 2030-02-16 $ 995.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-03-24
ANNUAL REPORT 2006-08-25
Domestic Profit 2005-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State