Search icon

DAVID GRAY PLUMBING OF ST. AUGUSTINE, INC.

Company Details

Entity Name: DAVID GRAY PLUMBING OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2005 (19 years ago)
Date of dissolution: 11 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: P05000164114
FEI/EIN Number 203966637
Address: 6491 POWERS AVENUE, JACKSONVILLE, FL, 32217
Mail Address: 6491 POWERS AVENUE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY GARY D Agent 6491 POWERS AVENUE, JACKSONVILLE, FL, 32217

Director

Name Role Address
GRAY GARY D Director 6491 POWERS AVENUE, JACKSONVILLE, FL, 32217
GRAY DAVID F Director 6491 POWERS AVENUE, JACKSONVILLE, FL, 32217
MAJOR NEAL R Director 6491 POWERS AVENUE, JACKSONVILLE, FL, 32217

President

Name Role Address
GRAY GARY D President 6491 POWERS AVENUE, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
GRAY GARY D Treasurer 6491 POWERS AVENUE, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
GRAY DAVID F Vice President 6491 POWERS AVENUE, JACKSONVILLE, FL, 32217
MAJOR NEAL R Vice President 6491 POWERS AVENUE, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
MAJOR NEAL R Secretary 6491 POWERS AVENUE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 6491 POWERS AVENUE, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2012-04-27 6491 POWERS AVENUE, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 6491 POWERS AVENUE, JACKSONVILLE, FL 32217 No data
REINSTATEMENT 2010-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
Voluntary Dissolution 2016-07-11
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-12-07
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State