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 |
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 | - |
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 | - | - |
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 |
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