Entity Name: | EMBRACED BY GRACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 31 Mar 2006 (19 years ago) |
Date of dissolution: | 11 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 May 2017 (8 years ago) |
Document Number: | N06000003587 |
FEI/EIN Number |
204633501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 247 N. WESTMONTE DR, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 247 N. WESTMONTE DR, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICERNE ROBERT M | Chairman | 620 North Wymore Road, Suite 220, Maitland, FL, 32751 |
PICERNE GWYN R | Exec | 620 North Wymore Road, Suite 220, Maitland, FL, 32751 |
Perry Belvin | Director | 620 North Wymore Road, Suite 220, Maitland, FL, 32751 |
FLEMMING DANNEY | Director | 620 North Wymore Road, Suite 220, Maitland, FL, 32751 |
CARROLL AMBER M | Director | 620 North Wymore Road, Suite 220, Maitland, FL, 32751 |
PENDRY DONALD TRACE | Director | 620 North Wymore Road, Suite 220, Maitland, FL, 32751 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 247 N. WESTMONTE DR, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 247 N. WESTMONTE DR, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-22 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-22 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-06 |
AMENDED ANNUAL REPORT | 2014-06-26 |
ANNUAL REPORT | 2014-04-25 |
AMENDED ANNUAL REPORT | 2013-08-05 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Reg. Agent Change | 2011-12-22 |
ANNUAL REPORT | 2011-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State