Search icon

GRACEFUL SOLUTIONS, INC.

Company Details

Entity Name: GRACEFUL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Wilson Bill Agent 1816 OLD FORT DRIVE, TALLAHASSEE, FL, 32301

Treasurer

Name Role Address
IPPOLOITO ROB Treasurer 2029 MORNING DOVE RD, TALLAHASSEE, FL, 32312

Director

Name Role Address
JAQUET CHARLIE Director 1511 OFFICER PONCE WAY, TALLAHASSEE, FL, 32303

Chairman

Name Role Address
Ware Rex Chairman 2006 Bushy Hall Rd, TALLAHASSEE, FL, 32309

President

Name Role Address
Wilson Bill President 1816 Old Fort Dr., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 310 -C Polk Drive, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2024-02-01 310 -C Polk Drive, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2018-04-09 Wilson, Bill No data
AMENDMENT 2017-11-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-04 1816 OLD FORT DRIVE, TALLAHASSEE, FL 32301 No data
AMENDMENT AND NAME CHANGE 2015-12-04 GRACEFUL SOLUTIONS, INC. No data
AMENDMENT 2012-10-26 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State