Search icon

GRACE HOLMES, INC.

Company Details

Entity Name: GRACE HOLMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2001 (23 years ago)
Document Number: F96000003856
FEI/EIN Number 221691409
Address: 225 Liberty Street, New York, NY, 10281, US
Mail Address: 225 Liberty Street, New York, NY, 10281, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

CHIE

Name Role Address
ZANNA VINCENT CHIE 225 Liberty Street, New York, NY, 10281

Director

Name Role Address
DAMIANO PETER Director 225 Liberty Street, New York, NY, 10281

Vice President

Name Role Address
BASTARDI DANIELLE Vice President 225 Liberty Street, New York, NY, 10281

ASSI

Name Role Address
TRAVEN HARLEY ASSI 225 Liberty Street, New York, NY, 10281

President

Name Role Address
NICHOLSON MICHAEL President 225 Liberty Street, New York, NY, 10281

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106512 J. CREW ACTIVE 2021-08-17 2026-12-31 No data 225 LIBERTY STREET, NEW YORK, NY, 10281

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 225 Liberty Street, 17th Floor, New York, NY 10281 No data
CHANGE OF MAILING ADDRESS 2024-02-05 225 Liberty Street, 17th Floor, New York, NY 10281 No data
REINSTATEMENT 2001-11-01 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000758002 TERMINATED 1000000106680 3951 752 2009-02-19 2014-02-25 $ 1,153.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000085661 TERMINATED 1000000062551 14214 903 2007-10-04 2029-01-22 $ 18,051.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000324946 TERMINATED 1000000062551 14214 903 2007-10-04 2029-01-28 $ 18,051.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State