Entity Name: | GRAY'S DIESEL PERFORMANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jun 2012 (13 years ago) |
Date of dissolution: | 17 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Oct 2023 (a year ago) |
Document Number: | P12000052040 |
FEI/EIN Number | 45-5513513 |
Address: | 2490 County Road 220, Middleburg, FL, 32068, US |
Mail Address: | 2490 County Road 220, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morgan Lynn N | Agent | 2490 County Road 220, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Morgan Lynn | President | 2490 County Road 220, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Morgan Mark | Vice President | 2490 County Road 220, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Morgan, Lynn N | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-28 | 2490 County Road 220, Middleburg, FL 32068 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-17 | 2490 County Road 220, Middleburg, FL 32068 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 2490 County Road 220, Middleburg, FL 32068 | No data |
AMENDMENT | 2013-06-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000469924 | TERMINATED | 1000000788914 | CLAY | 2018-07-02 | 2028-07-05 | $ 405.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J15001067152 | TERMINATED | 1000000696022 | CLAY | 2015-10-01 | 2025-12-04 | $ 680.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Voluntary Dissolution | 2023-10-17 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-10-19 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State