Entity Name: | M GRAYSON INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M GRAYSON 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: | 30 Oct 2014 (10 years ago) |
Document Number: | P14000089297 |
FEI/EIN Number |
47-2237810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 PARADISE BLVD, SUITE 8, INDIALANTIC, FL, 32903, US |
Mail Address: | 180 PARADISE BLVD, SUITE 8, INDIALANTIC, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAYSON MICHAEL D | President | 180 PARADISE BLVD, INDIALANTIC, FL, 32903 |
GRAYSON MICHAEL B | Vice President | 180 PARADISE BLVD, INDIALANTIC, FL, 32903 |
Schulte & Company CPAs, Inc. | Agent | 600 S. Cleveland Massillon Rd., Fairlawn, OH, FL, 44333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-25 | Schulte & Company CPAs, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-25 | 600 S. Cleveland Massillon Rd., Fairlawn, OH, FL 44333 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State