Search icon

GRAYROSE INC.

Company Details

Entity Name: GRAYROSE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000011454
FEI/EIN Number 81-5237784
Address: 4736 SW BIMINI CIR. S, PALM CITY, FL 34990
Mail Address: 4736 SW BIMINI CIR. S, PALM CITY, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDBERG, MELVIN B, PA Agent 1500 GATEWAY BLVD. SUITE 220, BOYNTON BEACH, FL 33426

Director

Name Role Address
BALL, RANDOLPH A Director 4736 SW BIMINI CIR. S, PALM CITY, FL 34990
MISTER, LONNIE Director 4736 SW BIMINI CIR. S, PALM CITY, FL 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132551 HWY 55 BURGERS SHAKES & FRIES EXPIRED 2017-12-05 2022-12-31 No data 4736 SW BIMINI CIR, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000655831 TERMINATED 1000000910657 MARTIN 2021-12-13 2031-12-22 $ 866.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000205009 TERMINATED 1000000886730 MARTIN 2021-04-26 2041-04-28 $ 1,721.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2644898505 2021-02-22 0455 PPS 4736 SW Bimini Cir S, Palm City, FL, 34990-1249
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27569.5
Loan Approval Amount (current) 27569.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm City, MARTIN, FL, 34990-1249
Project Congressional District FL-21
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27953.96
Forgiveness Paid Date 2022-07-20
1802987307 2020-04-28 0455 PPP 4736 SW BIMINI CIR S, PALM CITY, FL, 34990
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19692
Loan Approval Amount (current) 19692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM CITY, MARTIN, FL, 34990-1200
Project Congressional District FL-21
Number of Employees 18
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19929.92
Forgiveness Paid Date 2021-07-15

Date of last update: 18 Feb 2025

Sources: Florida Department of State