Search icon

GRAY'S ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: GRAY'S ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAY'S ELECTRONICS, 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: 02 Jul 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000058302
FEI/EIN Number 593461520

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

Address: 5440 WARD LAKE DR., PORT ORANGE, FL, 32128, US
Mail Address: 5440 WARD LAKE DR., PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY RUSSELL President 5440 WARD LAKE DR., PORT ORANGE, FL, 32128
GRAY ROBERT W Commissioner 5440 WARD LAKE DR., PORT ORANGE, FL, 32128
GRAY RUSSELL Agent 5440 WARD LAKE DR., PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 5440 WARD LAKE DR., PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2012-04-16 5440 WARD LAKE DR., PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 5440 WARD LAKE DR., PORT ORANGE, FL 32128 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000744116 ACTIVE 1000000682057 VOLUSIA 2015-06-22 2035-07-08 $ 4,745.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000766937 ACTIVE 1000000682059 VOLUSIA 2015-06-22 2025-07-15 $ 390.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000706295 ACTIVE 1000000653842 VOLUSIA 2015-02-02 2026-11-03 $ 481.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000239026 TERMINATED 1000000653841 VOLUSIA 2015-02-02 2035-02-11 $ 550.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14001148856 LAPSED 1000000639013 VOLUSIA 2014-08-25 2024-12-17 $ 585.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State