Entity Name: | GRAY WOLF FAMILY CARS AND SERVICE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAY WOLF FAMILY CARS AND SERVICE CENTER, 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: | 18 Apr 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P17000035437 |
FEI/EIN Number |
82-1248255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1016 HWY 92 WEST, AUBURNDALE, FL, 33823, US |
Mail Address: | 4602 Copper Lane, Plant City, FL, 33566, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER DONNA D | President | 6109 LIS LANE, LAKELAND, FL, 33811 |
BUTLER DONNA D | Agent | 4602 Copper Lane, Plant City, FL, 33566 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000045497 | GRAY WOLF FAMILY CARS AND SERVICE CENTER INC | EXPIRED | 2017-04-26 | 2022-12-31 | - | 6109 LIS LANE, LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 1016 HWY 92 WEST, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 4602 Copper Lane, Plant City, FL 33566 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000444578 | ACTIVE | 1000000831069 | POLK | 2019-06-21 | 2039-06-26 | $ 2,430.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000410470 | ACTIVE | 1000000829036 | POLK | 2019-06-10 | 2039-06-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000410488 | ACTIVE | 1000000829037 | POLK | 2019-06-10 | 2029-06-12 | $ 667.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000410496 | ACTIVE | 1000000829038 | POLK | 2019-06-10 | 2039-06-12 | $ 580.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
Domestic Profit | 2017-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State