Search icon

GRAY'S DIESEL PERFORMANCE INC.

Company Details

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

Agent

Name Role Address
Morgan Lynn N Agent 2490 County Road 220, Middleburg, FL, 32068

President

Name Role Address
Morgan Lynn President 2490 County Road 220, Middleburg, FL, 32068

Vice President

Name Role Address
Morgan Mark Vice President 2490 County Road 220, Middleburg, FL, 32068

Events

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

Debts

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

Documents

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