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 |
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 | - |
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 | - |
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 |
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