Search icon

PATRICK GRACE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: PATRICK GRACE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICK GRACE CONSTRUCTION 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: 01 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P03000050647
FEI/EIN Number 550829730

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

Address: 3077 HWY 97, MOLINO, FL, 32577, US
Mail Address: 3077 HWY 97, MOLINO, FL, 32577, US
ZIP code: 32577
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACE PATRICK President 3077 HWY 97, MOLINO, FL, 32577
GRACE PATRICK Secretary 3077 HWY 97, MOLINO, FL, 32577
GRACE PATRICK Director 3077 HWY 97, MOLINO, FL, 32577
GRACE PATRICK Agent 3077 HWY 97, MOLINO, FL, 32577

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-12 - -
AMENDMENT 2018-04-25 - -
AMENDMENT 2018-02-22 - -
CHANGE OF MAILING ADDRESS 2013-04-11 3077 HWY 97, MOLINO, FL 32577 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 3077 HWY 97, MOLINO, FL 32577 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 3077 HWY 97, MOLINO, FL 32577 -
AMENDMENT 2003-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-03-16
Amendment 2022-12-12
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-17
Amendment 2018-04-25
Amendment 2018-02-22
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State