Entity Name: | GRAY & ASSOCIATES PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAY & ASSOCIATES PROPERTIES, 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: | 04 Nov 1999 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Apr 2009 (16 years ago) |
Document Number: | P99000098214 |
FEI/EIN Number |
582505673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 5TH STREET, #200, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1000 5TH STREET, #200, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANVIANEN SCOTT A | President | 1000 5TH STREET SUITE 200, MIAMI BEACH, FL, 33139 |
VAN VIANEN SCOTT | Agent | 1000 5TH STREET #200, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-07-11 | VAN VIANEN, SCOTT | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-11 | 1000 5TH STREET #200, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 1000 5TH STREET, #200, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 1000 5TH STREET, #200, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2009-04-15 | - | - |
AMENDMENT | 2004-05-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001540807 | LAPSED | 1000000309576 | MIAMI-DADE | 2013-10-10 | 2023-10-29 | $ 527.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-20 |
Reg. Agent Change | 2019-07-11 |
Off/Dir Resignation | 2019-07-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State