Search icon

GREYSON COMMUNICATIONS INC. - Florida Company Profile

Company Details

Entity Name: GREYSON COMMUNICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREYSON COMMUNICATIONS 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: 02 Apr 2010 (15 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Feb 2019 (6 years ago)
Document Number: P10000029042
FEI/EIN Number 611614892

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

Address: 6350 N. Andrews Avenue, Suite 200, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6350 N. Andrews Avenue, Suite 200, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREYSON 401(K) PLAN 2023 611614892 2024-06-03 GREYSON COMMUNICATIONS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 9548323601
Plan sponsor’s address 6350 N. ANDREWS AVE., #200, FT. LAUDERDALE, FL, 33309
GREYSON 401(K) PLAN 2022 611614892 2023-05-24 GREYSON COMMUNICATIONS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 9548323601
Plan sponsor’s address 6350 NORTH ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL, 33309
GREYSON 401(K) PLAN 2021 611614892 2022-07-14 GREYSON COMMUNICATIONS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 9548323601
Plan sponsor’s address 6350 NORTH ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL, 33309
GREYSON 401(K) PLAN 2020 611614892 2021-06-21 GREYSON COMMUNICATIONS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 9548323601
Plan sponsor’s address 6350 NORTH ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing JASON GOLDBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-21
Name of individual signing JASON GOLDBERG
Valid signature Filed with authorized/valid electronic signature
GREYSON 401(K) PLAN 2019 611614892 2020-03-19 GREYSON COMMUNICATIONS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 9548323601
Plan sponsor’s address 6350 NORTH ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-03-19
Name of individual signing JASON GOLDBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-03-19
Name of individual signing JASON GOLDBERG
Valid signature Filed with authorized/valid electronic signature
GREYSON 401(K) PLAN 2018 611614892 2019-03-22 GREYSON COMMUNICATIONS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 9548323601
Plan sponsor’s address 6350 NORTH ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing JASON GOLDBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-22
Name of individual signing JASON GOLDBERG
Valid signature Filed with authorized/valid electronic signature
GREYSON 401(K) PLAN 2017 611614892 2018-03-05 GREYSON COMMUNICATIONS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 9548323601
Plan sponsor’s address 6350 NORTH ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2018-03-02
Name of individual signing JASON GOLDBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-02
Name of individual signing JASON GOLDBERG
Valid signature Filed with authorized/valid electronic signature
GREYSON 401(K) PLAN 2016 611614892 2017-03-21 GREYSON COMMUNICATIONS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 9548323601
Plan sponsor’s address 6350 NORTH ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2017-03-21
Name of individual signing JASON GOLDBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-21
Name of individual signing JASON GOLDBERG
Valid signature Filed with authorized/valid electronic signature
GREYSON 401(K) PLAN 2015 611614892 2016-05-18 GREYSON COMMUNICATIONS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 9548323601
Plan sponsor’s address 2700 W. CYPRESS CREEK ROAD,, SUITE C110, FT. LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing JASON GOLDBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-18
Name of individual signing JASON GOLDBERG
Valid signature Filed with authorized/valid electronic signature
GREYSON 401(K) PLAN 2014 611614892 2015-03-26 GREYSON COMMUNICATIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 9548323601
Plan sponsor’s address 2700 W. CYPRESS CREEK ROAD,, SUITE C110, FT. LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2015-03-26
Name of individual signing JASON GOLDBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-26
Name of individual signing JASON GOLDBERG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NORDONE GREG S President 6350 N. Andrews Avenue, Fort Lauderdale, FL, 33309
GOLDBERG JASON Vice President 6350 N. Andrews Avenue, FORT LAUDERDALE, FL, 33309
NORDONE GREG S Agent 6350 N. Andrews Avenue, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030736 GREYSON TECHNOLOGIES, INC. ACTIVE 2016-03-24 2026-12-31 - 6350 N ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL, 33309
G10000036681 GREYSON TECHNOLOGIES INC. EXPIRED 2010-04-26 2015-12-31 - 6022 GLENDALE DR., BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 6350 N. Andrews Avenue, Suite 200, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2016-01-21 6350 N. Andrews Avenue, Suite 200, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 6350 N. Andrews Avenue, Suite 200, Fort Lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
Amended and Restated Articles 2019-02-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9541938503 2021-03-12 0455 PPS 6350 N Andrews Ave # 200, Fort Lauderdale, FL, 33309-2130
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 483243
Loan Approval Amount (current) 483243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2130
Project Congressional District FL-20
Number of Employees 23
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 486572.01
Forgiveness Paid Date 2021-11-22
7310707000 2020-04-07 0455 PPP 6350 N ANDREWS AVE STE 200, FORT LAUDERDALE, FL, 33309-2130
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457600
Loan Approval Amount (current) 483242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-2130
Project Congressional District FL-20
Number of Employees 23
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 486920.01
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State