Search icon

GRACE BUSINESS SERVICES INC.

Company Details

Entity Name: GRACE BUSINESS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2005 (20 years ago)
Document Number: P05000093345
FEI/EIN Number 043819860
Address: 10970 S. Cleveland Ave, Fort Myers, FL, 33907, US
Mail Address: 10970 S. Cleveland Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
INFANTADO DIVINA G Agent 10970 S. Cleveland Ave, Fort Myers, FL, 33907

President

Name Role Address
INFANTADO JEROME J President 10970 S. Cleveland Ave, Fort Myers, FL, 33907

Director

Name Role Address
INFANTADO JEROME J Director 10970 S. Cleveland Ave, Fort Myers, FL, 33907
INFANTADO NORMAN A Director 10970 S. Cleveland Ave, Fort Myers, FL, 33907

Vice President

Name Role Address
INFANTADO NORMAN A Vice President 10970 S. Cleveland Ave, Fort Myers, FL, 33907

Secretary

Name Role Address
INFANTADO NINA C Secretary 10970 S. Cleveland Ave, FORT MYERS, FL, 33971

Treasurer

Name Role Address
INFANTADO DIVINA G Treasurer 2017 VENICE AVE N, LEHIGH ACRES, FL, 33971

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008012 BLINK AESTHETICS ACTIVE 2024-01-12 2029-12-31 No data 10970 S CLEVELAND AVE #408, FORT MYERS, FL, 33907
G13000011686 BLINK AESTHETICS EXPIRED 2013-02-03 2018-12-31 No data 3564 ANDALUSIA BLVD, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 10970 S. Cleveland Ave, 408, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2015-03-28 10970 S. Cleveland Ave, 408, Fort Myers, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-28 10970 S. Cleveland Ave, 408, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2006-02-08 INFANTADO, DIVINA G No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3735157706 2020-05-01 0455 PPP 10970 S Cleveland Ave #408, Fort Myers, FL, 33907
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1625
Loan Approval Amount (current) 1625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1637.55
Forgiveness Paid Date 2021-02-12
1346628502 2021-02-18 0455 PPS 10970 S Cleveland Ave Ste 408, Fort Myers, FL, 33907-2315
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1625
Loan Approval Amount (current) 1625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-2315
Project Congressional District FL-19
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1639.83
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State