Search icon

GRAYSON ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRAYSON ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S79481
FEI/EIN Number 06-0845658
Address: 2098 Imperial Circle, Naples, FL, 34110, US
Mail Address: 802 Villa Avenue, FAIRFIELD, CT, 06825, US
ZIP code: 34110
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAYSON JILL Director 15 BERKELEY ROAD, WESTPORT, CT, 06880
GRAYSON JILL Vice President 15 BERKELEY ROAD, WESTPORT, CT, 06880
Griek Dominic Agent 2098 Imperial Circle, Naples, FL, 34110
GRIEK DOMINIC President PO BOX 320191, FAIRFIELD, CT, 06825
GRAYSON KATHERINE Director 79 TEMPLAR PLACE, OAKLAND, CA, 94618
GRAYSON KATHERINE Vice President 79 TEMPLAR PLACE, OAKLAND, CA, 94618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-12 2098 Imperial Circle, Naples, FL 34110 -
REINSTATEMENT 2021-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 2098 Imperial Circle, Naples, FL 34110 -
REINSTATEMENT 2019-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 2098 Imperial Circle, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2019-02-22 Griek, Dominic -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
EVENT CONVERTED TO NOTES 1991-10-09 - -

Documents

Name Date
REINSTATEMENT 2021-02-12
REINSTATEMENT 2019-02-22
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-07

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,080
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,129.39
Servicing Lender:
Connecticut Community Bank, National Association
Use of Proceeds:
Payroll: $5,080

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State