Search icon

W. R. GRACE & CO.

Company Details

Entity Name: W. R. GRACE & CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Aug 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jun 1998 (27 years ago)
Document Number: F97000004292
FEI/EIN Number 65-0773649
Address: 7500 GRACE DRIVE, COLUMBIA, MD 21044
Mail Address: 7500 GRACE DRIVE, COLUMBIA, MD 21044
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

DIRECTOR

Name Role Address
PATEL, BHAVESH (BOB) DIRECTOR 7500 GRACE DRIVE, COLUMBIA, MD 21044
MILLSTONE, DAVID DIRECTOR 9 WEST 57TH STREET, 47TH FLOOR NEW YORK, NY 10019
WINTER, DAVID DIRECTOR 9 WEST 57TH STREET, 47TH FLOOR NEW YORK, NY 10019
POLLACK, JASON DIRECTOR 9 WEST 57TH STREET, 47TH FLOOR NEW YORK, NY 10019
FEINSTEIN, SAM DIRECTOR 9 WEST 57TH STREET, 47TH FLOOR NEW YORK, NY 10019

Secretary

Name Role Address
YOO, ANTHONY H. Secretary 7500 GRACE DRIVE, COLUMBIA, MD 21044
BROWN, MICHAEIL J. Secretary 7500 GRACE DRIVE, COLUMBIA, MD 21044

Vice President

Name Role Address
YOO, ANTHONY H. Vice President 7500 GRACE DRIVE, COLUMBIA, MD 21044
BROWN, MICHAEIL J. Vice President 7500 GRACE DRIVE, COLUMBIA, MD 21044

GENERAL COUNSEL AND SECRETARY

Name Role Address
YOO, ANTHONY H. GENERAL COUNSEL AND SECRETARY 7500 GRACE DRIVE, COLUMBIA, MD 21044

CFO AND INFORMATION TECHNOLOGY

Name Role Address
BROWN, MICHAEIL J. CFO AND INFORMATION TECHNOLOGY 7500 GRACE DRIVE, COLUMBIA, MD 21044

Asst. Secretary

Name Role Address
DEMPSEY, SEAN E Asst. Secretary 7500 GRACE DRIVE, COLUMBIA, MD 21044

Director

Name Role Address
SLACK, HENRY R. Director 9 WEST 57TH STREET, 47TH FLOOR NEW YORK, NY 10019

DIRETOR

Name Role Address
SOUTH, HAMILTON DIRETOR 9 WEST 57TH STREET, 47TH FLOOR NEW YORK, NY 10019

PRESIDENT

Name Role Address
SPARKS, EDWIN C. PRESIDENT 7500 GRACE DRIVE, COLUMBIA, MD 21044

CEO AND DIRECTOR

Name Role Address
SPARKS, EDWIN C. CEO AND DIRECTOR 7500 GRACE DRIVE, COLUMBIA, MD 21044

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 7500 GRACE DRIVE, COLUMBIA, MD 21044 No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-22 7500 GRACE DRIVE, COLUMBIA, MD 21044 No data
NAME CHANGE AMENDMENT 1998-06-19 W. R. GRACE & CO. No data

Court Cases

Title Case Number Docket Date Status
JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST, ET AL VS DAVID G. KARINS, ET AL 2D2019-1178 2019-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
10-CA-46

Parties

Name JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Role Appellant
Status Active
Representations RICHARD D. YOVANOVICH, ESQ., MATTHEW B. DEVISSE, ESQ., ALEX R. FIGARES, ESQ., EDMOND E. KOESTER, ESQ.
Name THE BAY SHORE ROAD TRUST
Role Appellant
Status Active
Name J. T. FEENEY, INC., D/B/A JOHN FEENEY ROOFING
Role Appellee
Status Active
Name DAVID G. KARINS
Role Appellee
Status Active
Representations DAVID S. PRESTON, ESQ., JASON A. LUBLINER, ESQ., MICHAEL J. DECANDIO, ESQ., HAROLD LANG, I I I, ESQ., MICHAEL A. HORNREICH, ESQ., AMANDA L. INGERSOLL, ESQ., JAMES M. GONZALEZ, ESQ., JAMES L. PRICE, ESQ., JESSE R. BUTLER, ESQ., TODD B. MILLER, ESQ, DAVID A. ZULIAN, ESQ., DANIEL J. DE LEO, ESQ., JONATHON W. DOUGLAS, ESQ., DEBBIE SINES CROCKETT, ESQ., LEO H. MEIROSE, JR., ESQ.
Name W. R. GRACE & CO.
Role Appellee
Status Active
Name KARINS ENGINEERING GROUP, INC.
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name 12th Circuit Court Administrator (DNU)
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.Appellants' motion for attorney's fees is denied as moot.
Docket Date 2020-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2020-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' notice of settlement, appellants shall file a notice of voluntary dismissal within ten days of the final settlement.
Docket Date 2020-08-05
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF SETTLEMENT
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2020-03-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the appellee Horizon Construction Service's status report filed on February 21, 2020, we extend the relinquishment period to September 8, 2020. At the conclusion of the relinquishment period, appellee shall serve and file the answer brief before the close of business on October 12, 2020. An additional request for extension of the relinquishment period is unlikely to receive favorable consideration.
Docket Date 2020-02-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE, HORIZON CONSTRUCTION SERVICES' STATUS REPORT
On Behalf Of DAVID G. KARINS
Docket Date 2019-12-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the appellee's status report filed on December 20, 2019, appellee shall update the court on the status below within sixty days.
Docket Date 2019-12-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID G. KARINS
Docket Date 2019-11-22
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellee Horizon Construction Services, Inc.'s stipulated motion to stay briefing is treated as a motion to hold appeal in abeyance and is granted for a period of ninety days. Appellee is directed to file a status report in thirty days to advise the court on the scheduling of mediation.
Docket Date 2019-11-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***TREATED AS MOTION TO HOLD APPEAL IN ABEYANCE - SEE 11/22/19 ORDER***BRIEFING
On Behalf Of DAVID G. KARINS
Docket Date 2019-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB due 11/16/19
On Behalf Of DAVID G. KARINS
Docket Date 2019-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 09/30/19
On Behalf Of DAVID G. KARINS
Docket Date 2019-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4055 PAGES
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/31/19
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-06-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/01/19
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 7544 PAGES
Docket Date 2019-05-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2019-04-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID G. KARINS
Docket Date 2019-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-03-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
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
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State