Search icon

GRACETON, LTD., INC. - Florida Company Profile

Company Details

Entity Name: GRACETON, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Mar 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F93000001388
FEI/EIN Number 650393326

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

Address: 2920 S.W. 22ND CIRCLE., #19E1, DELRAY BEACH, FL, 33445
Mail Address: 2920 S.W. 22ND CIRCLE., #19E1, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach

Key Officers & Management

Name Role Address
HINTON NIGEL President 2920 SW 22 CIRCLE, #19-E-1, DELRAY BEACH, FL, 33445
SCHMITT CLIFFORD W Agent 2920 S.W. 22ND CIRCLE., #19E1, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-17 2920 S.W. 22ND CIRCLE., #19E1, DELRAY BEACH, FL 33445 -
REINSTATEMENT 2001-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-17 2920 S.W. 22ND CIRCLE., #19E1, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2001-08-17 2920 S.W. 22ND CIRCLE., #19E1, DELRAY BEACH, FL 33445 -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-09-24 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-11-26 - -
REGISTERED AGENT NAME CHANGED 1996-11-26 SCHMITT, CLIFFORD W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000238126 TERMINATED 1000000035107 20940 00704 2006-10-10 2011-10-18 $ 1,094.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-04-30
REINSTATEMENT 2001-08-17
ANNUAL REPORT 1999-04-13
REINSTATEMENT 1998-09-24
REINSTATEMENT 1996-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State