Search icon

GRAYSUN INK INC. - Florida Company Profile

Company Details

Entity Name: GRAYSUN INK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAYSUN INK 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: 15 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: P21000016567
FEI/EIN Number 83-1296927

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

Address: 4604 49th Street North, St. Petersburg, FL, 33709, US
Mail Address: 1415 9TH ST NW, LARGO, FL, 33770, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAYSON JERMAINE J President 1415 9TH ST NW, LARGO, FL, 33770
WILSON KIMBERLY Vice President 814 W JOHN PAUL JONES RD, EFFINGHAM, SC, 33770
WILSON HERMAN DJR Treasurer 814 W JOHN PAUL JONES RD, EFFINGHAM, SC, 29541
Grayson BEATRICA Secretary 2160 GRAYSON CIRCLE, DARLINGTON, SC, 29532
GRAYSON JERMAINE J Agent 1415 9TH ST NW, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-09-01 4604 49th Street North, Suite 1205, St. Petersburg, FL 33709 -
CHANGE OF MAILING ADDRESS 2024-09-01 4604 49th Street North, Suite 1205, St. Petersburg, FL 33709 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 4604 49th Street North, Suite 1205, St. Petersburg, FL 33709 -
REINSTATEMENT 2022-11-02 - -
REGISTERED AGENT NAME CHANGED 2022-11-02 GRAYSON, JERMAINE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-11
REINSTATEMENT 2022-11-02
Domestic Profit 2021-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State