Search icon

ANTHONY GRACE COMPANIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ANTHONY GRACE COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY GRACE COMPANIES, 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: 07 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: P09000058084
FEI/EIN Number 270509424

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

Address: 2660 Alt 19 N, Suite C, Palm Harbor, FL, 34683, US
Mail Address: 2660 Alt 19 N, Suite C, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ANTHONY GRACE COMPANIES, INC., NEW YORK 4812919 NEW YORK

Key Officers & Management

Name Role Address
Michael Steffen PA Agent AttN Micheal Steffen, Clearwater, FL, 33751
TALLARINO YVONNE Secretary 6404 BRANDYWINE DRIVE, RALEIGH, NC, 27607
TALLARINO NATALE ICapt Chief Executive Officer 2660 ALT 19, TARPON SORINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 AttN Micheal Steffen, 314 S. Missouri Ave, Clearwater, FL 33751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-12 Michael Steffen PA -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 2660 Alt 19 N, Suite C, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2020-02-11 2660 Alt 19 N, Suite C, Palm Harbor, FL 34683 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000618714 TERMINATED 1000000909348 PINELLAS 2021-11-29 2031-12-01 $ 905.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000409238 TERMINATED 1000000268362 LEON 2012-04-19 2032-05-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8946348409 2021-02-14 0455 PPP 2660 Alternate 19 hwy Suite C, Palm Harbor, FL, 34683
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33875
Loan Approval Amount (current) 28870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34683
Project Congressional District FL-12
Number of Employees 5
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29230.68
Forgiveness Paid Date 2022-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State