Search icon

GIFTS OF GRACE, INC. - Florida Company Profile

Company Details

Entity Name: GIFTS OF GRACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIFTS OF GRACE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2008 (16 years ago)
Document Number: P08000106353
FEI/EIN Number 263702653

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

Address: 5679 Berryhill Rd, Milton, FL, 32570, US
Mail Address: 9237 Greensboro Ct, Brentwood, TN, 37027, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITMAN EMILY President 9237 Greensboro Ct, Brentwood, TN, 37027
WHITMAN CHRIS Secretary 9237 Greensboro Ct, Brentwood, TN, 37027
Stacy JEANNIE Director 332 Wandering Circle, Franklin, TN, 37067
HITCHCOCK ELIZABETH Director 206 Crowhill Rd, Troy, AL, 36081
BAXTER DEREC Director 100 Karros Pointe Dr, Chatham, IL, 62629
Durst Joshua C Agent 4459 Hwy 90, Milton, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-17 5679 Berryhill Rd, Milton, FL 32570 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 5679 Berryhill Rd, Milton, FL 32570 -
REGISTERED AGENT NAME CHANGED 2013-04-03 Durst, Joshua C -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 4459 Hwy 90, Milton, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State