Search icon

GRACIOUS HOME DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: GRACIOUS HOME DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRACIOUS HOME DESIGN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Oct 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000098929
FEI/EIN Number 651055072

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

Mail Address: P O BOX 223592, HOLLYWOOD, FL, 33022-3592
Address: 11 COMPASS LANE, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASS HARVEY Director 2648 WILSON ST, HOLLYWOOD, FL, 33020
KASS HARVEY Agent 2648 WILSON ST, HOLLYWOOD, FL, 33020
KASS HARVEY President 2648 WILSON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 2648 WILSON ST, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 11 COMPASS LANE, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State