Entity Name: | BILL GRAY'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Oct 1986 (38 years ago) |
Branch of: | BILL GRAY'S, INC., NEW YORK (Company Number 191886) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P11883 |
FEI/EIN Number |
160909818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 323, WEBSTER, NY, 14580 |
Mail Address: | P.O. BOX 323, WEBSTER, NY, 14580 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
HEGEDORN BRUCE | Chairman | 635 TIMOTHY LANE, WEBSTER, NY |
GONZALEZ JOHN | Manager | 1030 LAKE RD, WEBSTER, NY |
GONZALEZ JOHN | Treasurer | 1030 LAKE RD, WEBSTER, NY |
GRAY DAN | President | 647 BERG ROAD, ONTARIO, NY |
GRAY DAN | Director | 647 BERG ROAD, ONTARIO, NY |
HERMAN KEITH | Director | 10 ESKER RISE, VICTOR, NY |
HEDGEDORN BRIAN | Director | 964 RIDGE ROAD, WEBSTER, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1995-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-07-26 | P.O. BOX 323, WEBSTER, NY 14580 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-07-26 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 1995-07-26 | P.O. BOX 323, WEBSTER, NY 14580 | - |
REGISTERED AGENT NAME CHANGED | 1995-07-26 | THE PRENTICE HALL CORPORATION SYSTEM, INC. | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-19 |
ANNUAL REPORT | 2006-07-11 |
ANNUAL REPORT | 2005-07-11 |
ANNUAL REPORT | 2004-02-04 |
ANNUAL REPORT | 2003-01-14 |
ANNUAL REPORT | 2002-07-16 |
ANNUAL REPORT | 2001-01-23 |
ANNUAL REPORT | 2000-02-05 |
ANNUAL REPORT | 1999-01-21 |
ANNUAL REPORT | 1998-05-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State