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 |
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 | |||||||||||||
|
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 |
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 |
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 | - |
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