Search icon

MERLE GRAY, P.A. - Florida Company Profile

Company Details

Entity Name: MERLE GRAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERLE GRAY, P.A. 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: 25 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P08000104300
FEI/EIN Number 263768953

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

Address: 3624 DEL PRADO BLVD. S., STE A, CAPE CORAL, FL, 33904, US
Mail Address: 3624 Del Prado Blvd S., CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN GRAY, INC. Secretary -
Tyler William Agent 2255 Glades Rd., Boca Raton, FL, 33431
GRAY MERLE P President 3624 Del Prado Blvd S., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-04-18 3624 DEL PRADO BLVD. S., STE A, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 3624 DEL PRADO BLVD. S., STE A, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2016-04-30 Tyler, William -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 2255 Glades Rd., Suite 324A, Boca Raton, FL 33431 -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State