Search icon

GREY STONE SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: GREY STONE SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREY STONE SOLUTIONS 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: 07 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000052204
FEI/EIN Number APPLIED FOR

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

Address: 709 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914, US
Mail Address: 8096 w Redbird rd, PEORIA, AZ, 85383, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY NICHOLAS President 8096 w Redbird rd, PEORIA, AZ, 85383
Murray Nicholas Agent 709 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 709 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2020-02-27 Murray, Nicholas -
CHANGE OF PRINCIPAL ADDRESS 2018-07-26 709 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2015-01-29 709 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State