Search icon

GRACIOUS CARE RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: GRACIOUS CARE RECOVERY, 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: 17 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N10000004813
FEI/EIN Number 272591456

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

Address: 201 N. Federal Hwy, Deerfield Beach, FL, 33441, US
Mail Address: 201 N. Federal Hwy, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902158025 2012-10-12 2012-10-12 635 SE 10TH ST STE B, DEERFIELD BEACH, FL, 334415607, US 635 SE 10TH ST STE B, DEERFIELD BEACH, FL, 334415607, US

Contacts

Phone +1 754-201-2265

Authorized person

Name JOSE FLORES
Role ACCOUNT SPECIALIST
Phone 7542012265

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
WAY MARIA L President 201 N. Federal Hwy, Deerfield Beach, FL, 33441
WAY MARIA L Agent 201 N. Federal Hwy, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 201 N. Federal Hwy, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2015-06-09 201 N. Federal Hwy, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-09 201 N. Federal Hwy, Second Floor, Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-06-09
AMENDED ANNUAL REPORT 2014-12-04
ANNUAL REPORT 2014-03-05
AMENDED ANNUAL REPORT 2013-05-19
ANNUAL REPORT 2013-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State