Search icon

GRACE CONSULTING OF SOUTHEAST , INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
VENNES GREG President 9050 MEADOW WAY, VICTORIA, MN, 55386
MILLER MATHEW D Agent 414 SW WALKING PATH, STUART, FL, 34997

Events

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 - -

Documents

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