Entity Name: | GRACEFUL GESTURES, 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: | 07 Jan 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N14000000215 |
FEI/EIN Number |
46-4545168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1718 N Scenic Hwy, Babson Park, FL, 33827, US |
Mail Address: | 1718 N Scenic Hwy, Babson Park, FL, 33827, US |
ZIP code: | 33827 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONLEY LORA | Director | 1718 N Scenic Hwy, Babson Park, FL, 33827 |
Rocco Brandon | Director | 1718 N Scenic Hwy, Babson Park, FL, 33827 |
GOUGH GREG | Director | 1718 N Scenic Hwy, Babson Park, FL, 33827 |
DONLEY LORA | Agent | 1718 N Scenic Hwy, Babson Park, FL, 33827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-04 | DONLEY, LORA | - |
REINSTATEMENT | 2019-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1718 N Scenic Hwy, Babson Park, FL 33827 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 1718 N Scenic Hwy, Babson Park, FL 33827 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 1718 N Scenic Hwy, Babson Park, FL 33827 | - |
AMENDED AND RESTATEDARTICLES | 2014-04-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-11-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-08-31 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State