Search icon

GRACEFUL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GRACEFUL SOLUTIONS, 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: 31 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: N12000007380
FEI/EIN Number 45-5611737

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

Address: 310 -C Polk Drive, TALLAHASSEE, FL, 32301, US
Mail Address: 310 - C Polk Drive, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IPPOLOITO ROB Treasurer 2029 MORNING DOVE RD, TALLAHASSEE, FL, 32312
Ware Rex Chairman 2006 Bushy Hall Rd, TALLAHASSEE, FL, 32309
Wilson Bill President 1816 Old Fort Dr., TALLAHASSEE, FL, 32301
Wilson Bill Agent 1816 OLD FORT DRIVE, TALLAHASSEE, FL, 32301
JAQUET CHARLIE Director 1511 OFFICER PONCE WAY, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 310 -C Polk Drive, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-02-01 310 -C Polk Drive, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-04-09 Wilson, Bill -
AMENDMENT 2017-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-04 1816 OLD FORT DRIVE, TALLAHASSEE, FL 32301 -
AMENDMENT AND NAME CHANGE 2015-12-04 GRACEFUL SOLUTIONS, INC. -
AMENDMENT 2012-10-26 - -

Court Cases

Title Case Number Docket Date Status
Graceful Solutions, Inc., Appellant(s) v. State of Florida, Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2024-0002 2024-01-02 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-066-1A-WC

Parties

Name GRACEFUL SOLUTIONS, INC.
Role Appellant
Status Active
Representations Rex Davis Ware
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Keith Charles Humphrey, Cody Blair
Name Division of Workers' Compensation
Role Appellee
Status Active
Name E. Tanner Holloman
Role Judge/Judicial Officer
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Financial Services
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Department of Financial Services
Docket Date 2024-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Department of Financial Services
Docket Date 2024-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Graceful Solutions, Inc.
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Graceful Solutions, Inc.
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Graceful Solutions, Inc.
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 285 pages
Docket Date 2024-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 90 days 06/11/24
On Behalf Of Graceful Solutions, Inc.
Docket Date 2024-02-21
Type Record
Subtype Index
Description Index
On Behalf Of DFS Agency Clerk
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2024-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Graceful Solutions, Inc.
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DFS Agency Clerk
Docket Date 2024-01-05
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of DFS Agency Clerk
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Graceful Solutions, Inc.
Lake Jackson Educational Academy, Inc., Appellant(s) v. Graceful Solutions, Inc., Appellee(s). 1D2023-0808 2023-04-05 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023 CC 000334

Parties

Name Lake Jackson Educational Academy, Inc.
Role Appellant
Status Active
Name GRACEFUL SOLUTIONS, INC.
Role Appellee
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-15
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-04-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lake Jackson Educational Academy, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
Amendment 2017-11-29
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346165566 0419700 2022-08-23 815 PUTNAM DRIVE, TALLAHASSEE, FL, 32301
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2022-08-25
Case Closed 2022-10-06

Related Activity

Type Complaint
Activity Nr 1890103
Safety Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-5611737 Corporation Unconditional Exemption 1816 OLD FORT DR, TALLAHASSEE, FL, 32301-5628 2014-02
In Care of Name % BILL WISON
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2022-06
Asset 1,000,000 to 4,999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1189059
Income Amount 489823
Form 990 Revenue Amount 440940
National Taxonomy of Exempt Entities Human Services: Centers to Support the Independence of Specific Populations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_45-5611737_GRACEFULSOLUTIONSFORAGINGINC_11012012_01.tif

Form 990-N (e-Postcard)

Organization Name GRACEFUL SOLUTIONS FOR AGING
EIN 45-5611737
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5922, Tallahassee, FL, 32314, US
Principal Officer's Name Claudia Frese
Principal Officer's Address 3816 Lost Lane 32, Tallahassee, FL, 32309, US
Website URL www.Graceful-Solutions4Aging.com
Organization Name GRACEFUL SOLUTIONS FOR AGING
EIN 45-5611737
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5299, Tallahassee, FL, 32314, US
Principal Officer's Name Claudia W Frese
Principal Officer's Address 3816 Lost Lane, Tallahassee, FL, 32309, US
Website URL www.Graceful-Solutions4Aging.com

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name GRACEFUL SOLUTIONS INC
EIN 45-5611737
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name GRACEFUL SOLUTIONS INC
EIN 45-5611737
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name GRACEFUL SOLUTIONS INC
EIN 45-5611737
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name GRACEFUL SOLUTIONS INC
EIN 45-5611737
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name GRACEFUL SOLUTIONS INC
EIN 45-5611737
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name GRACEFUL SOLUTIONS INC
EIN 45-5611737
Tax Period 201606
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8204728504 2021-03-09 0491 PPS 1196 Capital Cir NE, Tallahassee, FL, 32301-3511
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5998.75
Loan Approval Amount (current) 5998.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-3511
Project Congressional District FL-02
Number of Employees 4
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6060.38
Forgiveness Paid Date 2022-03-23
4198687100 2020-04-13 0491 PPP 1816 Old Fort Drive, TALLAHASSEE, FL, 32301
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32301-0001
Project Congressional District FL-02
Number of Employees 3
NAICS code 525120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4836.3
Forgiveness Paid Date 2021-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State