Search icon

GRACE RESIDENTIAL BUILDING CORPORATION

Company Details

Entity Name: GRACE RESIDENTIAL BUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000132937
FEI/EIN Number 202475212
Address: 1005 NW 25TH AVENUE, CAPE CORAL, FL, 33993, US
Mail Address: P.O. BOX 100414, CAPE CORAL, FL, 33910, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MILANO DOUGLAS J Agent 1005 NW 25TH AVENUE, CAPE CORAL, FL, 33993

President

Name Role Address
MILANO DOUGLAS President P.O. BOX 100414, CAPE CORAL, FL, 33910

Secretary

Name Role Address
MILANO DOUGLAS Secretary P.O. BOX 100414, CAPE CORAL, FL, 33910

Director

Name Role Address
MILANO DOUGLAS Director P.O. BOX 100414, CAPE CORAL, FL, 33910

Vice President

Name Role Address
MILANO ROSE Vice President P.O. BOX 100414, CAPE CORAL, FL, 33910

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1005 NW 25TH AVENUE, CAPE CORAL, FL 33993 No data
CHANGE OF MAILING ADDRESS 2009-04-30 1005 NW 25TH AVENUE, CAPE CORAL, FL 33993 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1005 NW 25TH AVENUE, CAPE CORAL, FL 33993 No data
REGISTERED AGENT NAME CHANGED 2008-05-01 MILANO, DOUGLAS J No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-08
Domestic Profit 2004-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State