Search icon

G. T. BRAY ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: G. T. BRAY ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. T. BRAY ROOFING, 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: 29 Jul 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V55194
FEI/EIN Number 650352474

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

Address: 404 7TH STREET EAST, BRADENTON, FL, 34208
Mail Address: 404 7TH STREET EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRISON AUDREY Secretary 1406 63RD STREET WEST, BRADENTON, FL, 34209
GARRISON AUDREY Treasurer 1406 63RD STREET WEST, BRADENTON, FL, 34209
GARRISON JAMES C President 1406 63RD STREET WEST, BRADENTON, FL, 34209
BEAUBIEN JEAN-PAUL Vice President 1010 68TH AVENUE WEST, BRADENTON, FL, 34209
GARRISON AUDREY Agent 1406 63RD STREET WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 1406 63RD STREET WEST, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 404 7TH STREET EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2005-04-07 404 7TH STREET EAST, BRADENTON, FL 34208 -
REINSTATEMENT 2003-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000600038 LAPSED 50 2010 CA 001501 XXXX MB AB PALM BEACH CTY. 15TH JUD. CIR. 2010-04-15 2015-05-20 $68,279.10 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309

Documents

Name Date
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-06-30
REINSTATEMENT 2003-01-17
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-09-08
REINSTATEMENT 1998-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State