Entity Name: | CARLOS GRACIDA LEGACY, 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: | 24 Jun 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N16000006586 |
FEI/EIN Number |
81-3214749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12788 W FOREST HILL BLVD, WELLINGTON, FL, 33414, US |
Mail Address: | 12788 W FOREST HILL BLVD, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRACIDA CARLOS JR | President | 2899 FLORENCE ST, WELLINGTON, FL, 33414 |
GRACIDA CARLOS JR | Director | 2899 FLORENCE ST, WELLINGTON, FL, 33414 |
GRACIDA MARIANO | Vice President | 2899 FLORENCE ST, WELLINGTON, FL, 33414 |
SPILLANE JOHN PCPA | Treasurer | 12788 W FOREST HILL BLVD, WELLINGTON, FL, 33414 |
SPILLANE JOHN PCPA | Director | 12788 W FOREST HILL BLVD, WELLINGTON, FL, 33414 |
ZAHUL GEORGE | Agent | 12788 W FOREST HILL BLVD, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | ZAHUL, GEORGE | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 12788 W FOREST HILL BLVD, 2005, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 12788 W FOREST HILL BLVD, 2005, WELLINGTON, FL 33414 | - |
REINSTATEMENT | 2018-01-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 12788 W FOREST HILL BLVD, 2005, WELLINGTON, FL 33414 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-01-24 |
Domestic Non-Profit | 2016-06-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State