Search icon

GRACE DESIGNS, INC.

Company Details

Entity Name: GRACE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000029105
FEI/EIN Number 300067684
Address: 13674 83rd Lane North, West Palm Beach, FL, 33412, US
Mail Address: 13674 83rd Lane North, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HAAS FREDERICK G Agent 13674 83rd Lane N, West Palm Beach, FL, 33412

President

Name Role Address
HAAS FREDERICK G President 13674 83rd Lane N, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-05-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-17 13674 83rd Lane North, West Palm Beach, FL 33412 No data
CHANGE OF MAILING ADDRESS 2017-05-17 13674 83rd Lane North, West Palm Beach, FL 33412 No data
REGISTERED AGENT NAME CHANGED 2017-05-17 HAAS, FREDERICK G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 13674 83rd Lane N, West Palm Beach, FL 33412 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000129837 ACTIVE 1000000705116 PALM BEACH 2016-02-10 2026-02-18 $ 612.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2017-05-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State