Search icon

GRAYJACK CORPORATION - Florida Company Profile

Company Details

Entity Name: GRAYJACK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAYJACK CORPORATION 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: 29 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000056526
FEI/EIN Number 82-2022965

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

Address: 308 SOUTH BABCOCK STREET, MELBOURNE, FL, 32901, UN
Mail Address: 308 SOUTH BABCOCK STREET, MELBOURNE, FL, 32901, UN
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS CARL J President 308 SOUTH BABCOCK STREET, MELBOURNE, FL, 32901
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-16 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 7901 4TH ST N #300, ST PETERSBURG, FL 33702 -
REINSTATEMENT 2020-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
Reg. Agent Change 2020-07-14
REINSTATEMENT 2020-06-24
Domestic Profit 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4924418505 2021-02-26 0455 PPS 308 S Babcock St, Melbourne, FL, 32901-1212
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144942
Loan Approval Amount (current) 144942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-1212
Project Congressional District FL-08
Number of Employees 15
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147682
Forgiveness Paid Date 2023-01-23
5364848010 2020-06-28 0455 PPP 308 South Babcock Street, Melbourne, FL, 32901-1212
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178027
Loan Approval Amount (current) 178027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Melbourne, BREVARD, FL, 32901-1212
Project Congressional District FL-08
Number of Employees 15
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182538.64
Forgiveness Paid Date 2023-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State