Search icon

GRACELAND SHORES, INC.

Company Details

Entity Name: GRACELAND SHORES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Dec 1975 (49 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 492014
FEI/EIN Number 05-9172818
Address: 707 FIRST ST S, JACKSONVILLE BEACH, FL 32250
Mail Address: 244 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL 32211
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FRITTON, WANDA J Agent 244 UNIVERSITY BLVD., NORTH, JACKSONVILLE, FL 32211

Director

Name Role Address
ARTEAGA, JASON D Director 5015 DEGROVE, JACKSONVILLE, FL 32207
FRITTON, WANDA J Director 244 UNIVERSITY BLVD N, JACKSONVILLE, FL 32211

President

Name Role Address
ARTEAGA, JASON D President 5015 DEGROVE, JACKSONVILLE, FL 32207

Vice President

Name Role Address
ARTEAGA, JASON D Vice President 244 UNIVERSITY BLVD N, JACKSONVILLE, FL 00000

STO

Name Role Address
JOYNER, AGNES H STO 707 FIRST ST S #503, JACKSONVILLE BEACH, FL 32250-6669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2002-10-11 707 FIRST ST S, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2002-10-11 FRITTON, WANDA J No data
REGISTERED AGENT ADDRESS CHANGED 2002-10-11 244 UNIVERSITY BLVD., NORTH, JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 707 FIRST ST S, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2003-03-25
ANNUAL REPORT 2002-10-11
ANNUAL REPORT 2001-09-05
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-02-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State