Search icon

GRACEWOOD NURSING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GRACEWOOD NURSING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRACEWOOD NURSING CENTER, 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: 16 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000005768
FEI/EIN Number 593693997

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

Address: 8600 US HWY 19 NORTH, PINELLAS PARK, FL, 33782
Mail Address: 16 NORCROSS ST, #50-B, ROSWELL, GA, 30075
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORY MARY LU Secretary 16 NORCROSS ST, SUITE 50-B, ROSWELL, GA, 30075
HAGAN ROBERT W Chief Executive Officer 16 NORCROSS ST, SUITE 50-B, ROSWELL, GA, 30075
JOHN F. GILROY, III, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1435 EAST PIEDMONT DR, SUITE 215, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2007-04-30 JOHN F. GILROY, III, P.A. -
CANCEL ADM DISS/REV 2006-03-14 - -
CHANGE OF MAILING ADDRESS 2006-03-14 8600 US HWY 19 NORTH, PINELLAS PARK, FL 33782 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-10 8600 US HWY 19 NORTH, PINELLAS PARK, FL 33782 -
REINSTATEMENT 2003-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900017090 LAPSED 07-005041-SC-NPC CTY CRT SML CLM DIV 6 JUD CIR 2007-08-31 2012-11-07 $1542.68 PINELLAS COUNTY GOVERNMENT, 315 CRT ST, CLEARWATER, FL 33756

Documents

Name Date
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-03-14
ANNUAL REPORT 2003-04-03
REINSTATEMENT 2003-01-10
Domestic Profit 2001-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State