Search icon

GRAY & ASSOCIATES PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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