Search icon

GRAY SMITH & COMMANDER, INC. - Florida Company Profile

Company Details

Entity Name: GRAY SMITH & COMMANDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAY SMITH & COMMANDER, 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: 12 Dec 1996 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P96000101745
FEI/EIN Number 593442395

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

Address: 3522 Mt Tabor Rd, Lakeland, FL, 33810, US
Mail Address: 3522 Mt Tabor Rd, Lakrland, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waters Deborah President 3522 Mt Tabor Rd, lakeland, FL, 33810
Waters Deborah Agent 3522 Mt Tabor Rd, Lakeland, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDED AND RESTATEDARTICLES 2016-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-12 3522 Mt Tabor Rd, Lakeland, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 3522 Mt Tabor Rd, Lakeland, FL 33810 -
CHANGE OF MAILING ADDRESS 2015-04-12 3522 Mt Tabor Rd, Lakeland, FL 33810 -
REGISTERED AGENT NAME CHANGED 2015-04-12 Waters, Deborah -
REINSTATEMENT 2013-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2003-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-03-15
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State