Search icon

R.F. GRAY BUILDERS, INC.

Company Details

Entity Name: R.F. GRAY BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2012 (13 years ago)
Document Number: P98000098430
FEI/EIN Number 59-3544121
Address: 730 Duparc Circle, Tallahassee, FL 32312
Mail Address: 730 Duparc Circle, Tallahassee, FL 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
gray, raymond f Agent 730 Duparc Circle, Tallahassee, FL 32312

President

Name Role Address
Gray, Raymond FJR President 730 Duparc Circle, Tallahassee, FL 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 730 Duparc Circle, Tallahassee, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 730 Duparc Circle, Tallahassee, FL 32312 No data
CHANGE OF MAILING ADDRESS 2019-04-05 730 Duparc Circle, Tallahassee, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2016-04-14 gray, raymond f No data
PENDING REINSTATEMENT 2012-02-03 No data No data
REINSTATEMENT 2012-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000837784 TERMINATED 1000000370862 LEON 2012-10-19 2022-11-14 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State