Search icon

GRACIOUS GRANNIES, INC. - Florida Company Profile

Company Details

Entity Name: GRACIOUS GRANNIES, 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: 16 Nov 2015 (9 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: N15000011115
FEI/EIN Number 81-0937726

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

Address: 750 THOMPSON AVENUE, MAITLAND, FL, 32751
Mail Address: 750 THOMPSON AVENUE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILMORE AMY J President 750 THOMPSON AVENUE, MAITLAND, FL, 32751
FILMORE AMY J Vice President 750 THOMPSON AVENUE, MAITLAND, FL, 32751
FILMORE AMY J Secretary 750 THOMPSON AVENUE, MAITLAND, FL, 32751
FILMORE AMY J Treasurer 750 THOMPSON AVENUE, MAITLAND, FL, 32751
ALEXANDER ALMEDA Director 907 WOODEN BOULEVARD, ORLANDO, FL, 32805
SEWELL EMMA Director 1300 OLYMPIA PARK CIRCLE, OCOEE, FL, 34751
ANTHONY YOLANDA Director 2415 NORTH RIVERSIDE, TAMPA, FL, 33602
DAVIS ANGELO Director 458 AUTUMN OAKS, LAKE MARY, FL, 32746
SEWARD PHYLISS J Director 629 APPLEWOOD AVENUE, ALTAMONTE SPRINGS, FL, 32714
FILMORE AMY J Agent 750 THOMPSON AVENUE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131776 GRACIOUS GRANNIES, INC. EXPIRED 2015-12-29 2020-12-31 - 750 THOMPSON AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 FILMORE, AMY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-09-30
Domestic Non-Profit 2015-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State