Search icon

W.R. GRACE & CO. - CONN. - Florida Company Profile

Branch

Company Details

Entity Name: W.R. GRACE & CO. - CONN.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jan 1937 (88 years ago)
Branch of: W.R. GRACE & CO. - CONN., CONNECTICUT (Company Number 0088415)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: 804671
FEI/EIN Number 135114230

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

Address: 7500 GRACE DR, COLUMBIA, MD, 21044
Mail Address: 7500 GRACE DR, COLUMBIA, MD, 21044, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
PATEL BHAVESH ( Director 7500 GRACE DR, COLUMBIA, MD, 21044
DEMPSEY SEAN E Assi 7500 GRACE DR, COLUMBIA, MD, 21044
ARSHAD ASIF Treasurer 7500 GRACE DR, COLUMBIA, MD, 21044
Sparks Edwin C President 7500 GRACE DR, COLUMBIA, MD, 21044
Brown Michael J Director 7500 GRACE DR, COLUMBIA, MD, 21044
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 7500 GRACE DR, COLUMBIA, MD 21044 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
MERGER 2012-01-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000119713
CHANGE OF PRINCIPAL ADDRESS 2000-04-29 7500 GRACE DR, COLUMBIA, MD 21044 -
REGISTERED AGENT NAME CHANGED 1994-05-01 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
AMENDMENT 1988-08-30 - -
NAME CHANGE AMENDMENT 1988-06-07 W.R. GRACE & CO. - CONN. -
EVENT CONVERTED TO NOTES 1986-04-11 - -
EVENT CONVERTED TO NOTES 1985-10-09 - -
EVENT CONVERTED TO NOTES 1984-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000506165 TERMINATED 1000000262847 LEON 2012-04-11 2022-07-05 $ 749.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State