Entity Name: | GRAYTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAYTON, 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: | 21 Sep 2006 (19 years ago) |
Document Number: | P06000121662 |
FEI/EIN Number |
412214897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O M.Y. Future, Inc., 213 W Boynton Bch Blvd, Boynton Bch, FL, 33435-4022, US |
Mail Address: | C/O M.Y. Future, Inc., 213 W Boynton Bch Blvd, Boynton Bch, FL, 33435-4022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS GAVIN G | President | C/O M.Y. Future, Inc., Boynton Bch, FL, 334354022 |
DAVIS GAVIN G | Treasurer | C/O M.Y. Future, Inc., Boynton Bch, FL, 334354022 |
REPASS DAVID R | Agent | 1301 RIVERPLACE BOULEVARD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-16 | C/O M.Y. Future, Inc., 213 W Boynton Bch Blvd, Boynton Bch, FL 33435-4022 | - |
CHANGE OF MAILING ADDRESS | 2016-01-16 | C/O M.Y. Future, Inc., 213 W Boynton Bch Blvd, Boynton Bch, FL 33435-4022 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State