Entity Name: | GRAY INTERNATIONAL REALTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAY INTERNATIONAL REALTY, 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: | 29 Oct 2013 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Jul 2017 (8 years ago) |
Document Number: | P13000088334 |
FEI/EIN Number |
32-0437375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 SW 33RD ST, CAPE CORAL, FL, 33914, US |
Mail Address: | 205 SW 33RD ST, CAPE CORAL, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY MATTHEW D | Chief Executive Officer | 205 SW 33rd St, Cape Coral, FL, 33914 |
GRAY MATTHEW D | Agent | 205 SW 33RD ST, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2017-07-24 | GRAY INTERNATIONAL REALTY, INC | - |
AMENDMENT AND NAME CHANGE | 2016-01-07 | PHOENIX1 REALTY INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-07 | 205 SW 33RD ST, CAPE CORAL, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2016-01-07 | 205 SW 33RD ST, CAPE CORAL, FL 33914 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-07 | 205 SW 33RD ST, CAPE CORAL, FL 33914 | - |
AMENDMENT | 2014-05-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-27 |
Amendment and Name Change | 2017-07-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State