Search icon

GRAPEVINE PROFESSIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GRAPEVINE PROFESSIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPEVINE PROFESSIONAL SERVICES, 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: 30 Jan 2008 (17 years ago)
Date of dissolution: 24 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2024 (a year ago)
Document Number: P08000010832
FEI/EIN Number 261911893

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

Address: 2836 SE Federal Hwy, Stuart, FL, 34994, US
Mail Address: 2836 SE Federal Hwy, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBIN TED R President 2836 SE FEDERAL HWY, STUART, FL, 34994
Ted Albin Agent 2836 SE Federal Hwy, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078135 GRAPEVINE BILLING AND CONSULTING SERVICES ACTIVE 2022-06-29 2027-12-31 - 2836 SE FEDERAL HWY, STUART, FL, 34994
G19000119707 PHOENIX GROUP EXPIRED 2019-11-06 2024-12-31 - 8120 BELVEDERE ROAD UNIT 4, WEST PALM BEACH, FL, 33411
G10000010414 GRAPEVINE BILLING AND CONSULTING SERVICES EXPIRED 2010-02-02 2015-12-31 - GRAPEVINE PROFESSIONAL SERVICES INC, POST OFFICE BOX 211572, ROYAL PALM BEACH, FL, 33421

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2836 SE Federal Hwy, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2836 SE Federal Hwy, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2022-04-27 2836 SE Federal Hwy, Stuart, FL 34994 -
REVOCATION OF VOLUNTARY DISSOLUT 2022-02-18 - -
VOLUNTARY DISSOLUTION 2021-11-18 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 Ted, Albin -
AMENDMENT 2010-02-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-24
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-23
Revocation of Dissolution 2022-02-18
VOLUNTARY DISSOLUTION 2021-11-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4003867303 2020-04-29 0455 PPP 8120 Belvedere Rd Unit 4, West Palm Beach, FL, 33411
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113978
Loan Approval Amount (current) 113978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 9
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115219.09
Forgiveness Paid Date 2021-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State