Search icon

GRACELAND PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: GRACELAND PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRACELAND PROPERTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2001 (24 years ago)
Document Number: P01000097122
FEI/EIN Number 651144291

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

Address: 1871 N POWERLINE ROAD, POMPANO BEACH, FL, 33069, US
Mail Address: 1871 N POWERLINE ROAD, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAU BONNIE Y Vice President 1440 CORAL RIDGE DRIVE, # 190, CORAL SPRINGS, FL, 33071
AU EDWARD President 1871 N POWERLINE ROAD, POMPANO BEACH, FL, 33069
AU EDWARD Treasurer 1871 N POWERLINE ROAD, POMPANO BEACH, FL, 33069
AU CONNIE Y Agent 11825 NW 12TH DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-21 1871 N POWERLINE ROAD, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 1871 N POWERLINE ROAD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2007-04-19 AU, CONNIE Y -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 11825 NW 12TH DRIVE, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State