Entity Name: | A PLACE OF GRACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2023 (2 years ago) |
Document Number: | N06000004804 |
FEI/EIN Number |
711030526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11042 US Highway 301 S, Hampton, FL, 32044, US |
Mail Address: | 11042 US Highway 301 S, Hampton, FL, 32044, US |
ZIP code: | 32044 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Porchiazzo Sr Michael V | Director | 11042 US Highway 301 S, Hampton, FL, 32044 |
Porchiazzo Sr Michael V | President | 11042 US Highway 301 S, Hampton, FL, 32044 |
Porchiazzo Crystal | Director | 11042 US Highway 301 S, Hampton, FL, 32044 |
Porchiazzo Crystal | Vice President | 11042 US Highway 301 S, Hampton, FL, 32044 |
Porchiazzo Vincent | Director | 11042 US Highway 301 S, Hampton, FL, 32044 |
Porchiazzo Vincent | Treasurer | 11042 US Highway 301 S, Hampton, FL, 32044 |
PORCHIAZZO JULIA | Secretary | 11042 US Highway 301 S, Hampton, FL, 32044 |
Porchiazzo Sr Michael V | Agent | 11042 US Highway 301 S, Hampton, FL, 32044 |
PORCHIAZZO JULIA | Director | 11042 US Highway 301 S, Hampton, FL, 32044 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000034048 | RAGS TO RICHES | EXPIRED | 2012-04-09 | 2017-12-31 | - | 110 NORTH CALL ST, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 11042 US Highway 301 S, Hampton, FL 32044 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 11042 US Highway 301 S, Hampton, FL 32044 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Porchiazzo Sr, Michael V | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 11042 US Highway 301 S, Hampton, FL 32044 | - |
REINSTATEMENT | 2023-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-04-05 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State