Search icon

JOHN W. GRACE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOHN W. GRACE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN W. GRACE, M.D., P.A. 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: 20 Jan 2004 (21 years ago)
Document Number: P04000013794
FEI/EIN Number 200766560

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

Address: 6226 WEST CORPORATE OAKS DRIVE, CRYSTAL RIVER, FL, 34429, US
Mail Address: 6226 WEST CORPORATE OAKS DRIVE, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACE JOHN W President 11493 WEST DIXIE SHORES DRIVE, CRYSTAL RIVER, FL, 34429
GRACE JOHN W Agent 11493 WEST DIXIE SHORES DRIVE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-19 GRACE, JOHN W -
CHANGE OF PRINCIPAL ADDRESS 2011-03-20 6226 WEST CORPORATE OAKS DRIVE, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2011-03-20 6226 WEST CORPORATE OAKS DRIVE, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-23 11493 WEST DIXIE SHORES DRIVE, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State