Search icon

GRACE PLASTERING SERVICE INC. - Florida Company Profile

Company Details

Entity Name: GRACE PLASTERING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRACE PLASTERING SERVICE 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: 12 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000080086
FEI/EIN Number 260900193

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

Mail Address: P.O. BOX 15227, DAYTONA BEACH, FL, 32115
Address: 142 CENTER STREET, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACE SR MARK President 142 CENTER STREET, HOLLY HILL, FL, 32117
GRACE MARK RJr. Vice President 142 CENTER STREET, HOLLY HILL, FL, 32117
PINNACLE SIGNATURE GROUP INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 927 BEVILLE ROAD, SUITE 109, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Pinnacle Signature Group Inc -
CHANGE OF PRINCIPAL ADDRESS 2014-08-22 142 CENTER STREET, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2010-04-29 142 CENTER STREET, HOLLY HILL, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000831896 TERMINATED 1000000243818 VOLUSIA 2011-12-12 2031-12-21 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-25
AMENDED ANNUAL REPORT 2014-08-22
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State