Search icon

GRAYPIPE AND RENNJAR, INC. - Florida Company Profile

Company Details

Entity Name: GRAYPIPE AND RENNJAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAYPIPE AND RENNJAR, 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: 15 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000060540
FEI/EIN Number 270584624

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

Address: 1519 GULF-TO-BAY BOULEVARD, CLEARWATER, FL, 33755
Mail Address: 1519 GULF-TO-BAY BOULEVARD, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSEN NICOLAS Director 16424 ROLLING BROOK DR, ODESSA, FL, 33556
ANDERSEN BAILEY Director 16424 ROLLING BROOK DR, ODESSA, FL, 33556
BARNES JAMMIE Director 6957 BONNER AVENUE, CLEARWATER, FL, 33761
BOSSONE ANTHONY G Agent 1410 A ALTERNATE US 19 NORTH, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174644 TILDEN CAR CARE OF LARGO EXPIRED 2009-11-12 2014-12-31 - 13399 SEMINOLE BLVD., LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-15 1519 GULF-TO-BAY BOULEVARD, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2010-05-15 1519 GULF-TO-BAY BOULEVARD, CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000874120 LAPSED 1000000185464 PINELLAS 2010-08-23 2020-08-25 $ 1,674.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000729555 ACTIVE 1000000177077 PINELLAS 2010-06-16 2030-07-07 $ 319.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000729548 ACTIVE 1000000177076 PINELLAS 2010-06-16 2030-07-07 $ 16,612.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-05-15
Domestic Profit 2009-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State