Entity Name: | GRACE CONSULTING OF SOUTHEAST , INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRACE CONSULTING OF SOUTHEAST , 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P05000031543 |
FEI/EIN Number |
522456277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 414 SW WALKING PATH, STUART, FL, 34997 |
Mail Address: | 9050 MEADOW WAY, VICTORIA, MN, 55386 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENNES GREG | President | 9050 MEADOW WAY, VICTORIA, MN, 55386 |
MILLER MATHEW D | Agent | 414 SW WALKING PATH, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-26 | 414 SW WALKING PATH, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-26 | 414 SW WALKING PATH, STUART, FL 34997 | - |
CANCEL ADM DISS/REV | 2010-01-26 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-26 | 414 SW WALKING PATH, STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-26 | MILLER, MATHEW D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2010-01-26 |
ANNUAL REPORT | 2008-08-06 |
ANNUAL REPORT | 2007-07-09 |
ANNUAL REPORT | 2006-02-21 |
Domestic Profit | 2005-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State