Search icon

GRACE FOOD SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GRACE FOOD SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRACE FOOD SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Jul 1990 (35 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L88837
FEI/EIN Number 593016444

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

Address: % SIMON D. ROTHSTEIN, ESQ.,, SUITE 104, 4417 BEACH BLVD.,, JACKSONVILLE, FL, 32207
Mail Address: % SIMON D. ROTHSTEIN, ESQ.,, SUITE 104, 4417 BEACH BLVD.,, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALTON, GARY W. Vice President 11700 SAN JOSE BLVD., JACKSONVILLE, FL
TALTON, LANE L. President 11700 SAN JOSE BLVD., JACKSONVILLE, FL
TALTON, LANE L. Treasurer 11700 SAN JOSE BLVD., JACKSONVILLE, FL
TALTON, LANE L. Director 11700 SAN JOSE BLVD., JACKSONVILLE, FL
TALTON, GARY W. Secretary 11700 SAN JOSE BLVD., JACKSONVILLE, FL
TALTON, GARY W. Director 11700 SAN JOSE BLVD., JACKSONVILLE, FL
TALTON, GARY W. Agent 11700 SAN JOSE BLVD.,, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-30 % SIMON D. ROTHSTEIN, ESQ.,, SUITE 104, 4417 BEACH BLVD.,, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1992-03-30 % SIMON D. ROTHSTEIN, ESQ.,, SUITE 104, 4417 BEACH BLVD.,, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-30 11700 SAN JOSE BLVD.,, JACKSONVILLE, FL 32223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 May 2025

Sources: Florida Department of State