Search icon

GRAYTON SURF SHACK, INC. - Florida Company Profile

Company Details

Entity Name: GRAYTON SURF SHACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAYTON SURF SHACK, 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: 05 May 2017 (8 years ago)
Document Number: P17000041195
FEI/EIN Number 82-1513498

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 148970, Nashville, TN, 37214, US
Address: 2710 Old Lebanon Rd. Suite 5, Nashville, TN, 37214, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY BRIAN President PO Box 148970, Nashville, TN, 37214
ERESIDENTAGENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122551 GRAYTON SURF POST EXPIRED 2017-10-20 2022-12-31 - 11 MUSIC CIRCLE SOUTH, NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 2710 Old Lebanon Rd. Suite 5, Nashville, TN 37214 -
CHANGE OF MAILING ADDRESS 2024-11-05 2710 Old Lebanon Rd. Suite 5, Nashville, TN 37214 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 115 N Calhoun St Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-03-20 eResidentAgent, Inc. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-03-16
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State