Search icon

GREY HARE, INC. - Florida Company Profile

Company Details

Entity Name: GREY HARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREY HARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2006 (19 years ago)
Date of dissolution: 01 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: P06000030596
FEI/EIN Number 205007338

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

Address: 5197 PALM RIDGE BLVD., DELRAY BEACH, FL, 33484, US
Mail Address: 5197 PALM RIDGE BLVD., DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN TIMOTHY J Chief Executive Officer 4241 PALM FOREST DR. N, DELRAY BEACH, FL, 33445
SPRENKEL WILLIAM C Vice President 5197 PALM RIDGE BLVD., DELRAY BEACH, FL, 33484
GRIFFIN TIMOTHY JSr. Agent 5197 PALM RIDGE BLVD., DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-01 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 GRIFFIN, TIMOTHY J, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 5197 PALM RIDGE BLVD., DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2010-03-31 5197 PALM RIDGE BLVD., DELRAY BEACH, FL 33484 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State