Search icon

GRAY WOLF FAMILY CARS AND SERVICE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BUTLER DONNA D President 6109 LIS LANE, LAKELAND, FL, 33811
BUTLER DONNA D Agent 4602 Copper Lane, Plant City, FL, 33566

Fictitious Names

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

Events

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 -

Debts

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

Documents

Name Date
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State