Search icon

GRACE VISION PUBLISHERS INC. - Florida Company Profile

Company Details

Entity Name: GRACE VISION PUBLISHERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRACE VISION PUBLISHERS 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: 30 Nov 2000 (24 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: P00000111644
FEI/EIN Number 650470990

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

Address: 113 ATLANTIC BLVD, INDIAN HARBOUR BEACH, FL, 32937
Mail Address: 113 ATLANTIC BLVD, INDIAN HARBOUR BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOBBY AUSTIN President 113 ATLANTIC HARBOUR BEACH, INDAIN HARBOUR BEACH, FL, 32937
BOBBY AUSTIN Chief Executive Officer 113 ATLANTIC HARBOUR BEACH, INDAIN HARBOUR BEACH, FL, 32937
JACOB AUSTIN Vice President 174 COUNTRY CROSSING CIR, MAGNOLIA, TX, 77354
HILLARY WINDREM Chief Financial Officer 11827 TOBLER TRAIL, AUSTIN, TX, 78753
AUSTIN BOBBY W Agent 113 ATLANTIC BLVD, INDIAN HARBOUR BEACH, FL, 32937
JORDAN AUSTIN Vice President 5513 JEFF DAVIS AVE, AUSTIN, TX, 78756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 113 ATLANTIC BLVD, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2012-04-23 113 ATLANTIC BLVD, INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 113 ATLANTIC BLVD, INDIAN HARBOUR BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State