Search icon

GRACE MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: GRACE MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRACE MORTGAGE CORPORATION 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: 20 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000025129
FEI/EIN Number 510567660

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

Address: 412 S.W. 14TH AVENUE, FT. LAUDERDALE, FL, 33312, US
Mail Address: 412 S.W. 14TH AVENUE, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKOLJI YELKA President 412 S.W. 14TH AVENUE, FT. LAUDERDALE, FL, 33312
SANDERS TIFFANY Vice President 412 S.W. 14TH AVENUE, FT. LAUDERDALE, FL, 33312
MIKOLJI YELKA Agent 412 S.W. 14TH AVENUE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-08-21 - -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-11-30 MIKOLJI, YELKA -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 412 S.W. 14TH AVENUE, FT. LAUDERDALE, FL 33312 -
AMENDMENT 2007-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 412 S.W. 14TH AVENUE, FT. LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000669912 TERMINATED 1000000471741 BROWARD 2013-03-25 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2012-08-21
REINSTATEMENT 2011-10-10
REINSTATEMENT 2010-11-30
ANNUAL REPORT 2007-09-12
Off/Dir Resignation 2007-04-24
Amendment 2007-04-24
Reg. Agent Change 2007-04-24
Reg. Agent Change 2007-01-08
Amendment 2007-01-08
Domestic Profit 2006-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State