Search icon

DOWNTOWN GRACIE JIU-JITSU, INC. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN GRACIE JIU-JITSU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWNTOWN GRACIE JIU-JITSU, 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: 10 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: P12000015236
FEI/EIN Number 45-4348477

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

Address: 106 E Gregory St, Pensacola, FL, 32502, US
Mail Address: 106 E Gregory St, Pensacola, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER RICHARD A President 106 E Gregory St, Pensacola, FL, 32502
BAKER RICHARD A Director 106 E Gregory St, Pensacola, FL, 32502
BAKER RICHARD A Agent 106 E Gregory St, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 106 E Gregory St, Pensacola, FL 32502 -
CHANGE OF MAILING ADDRESS 2022-10-25 106 E Gregory St, Pensacola, FL 32502 -
REGISTERED AGENT NAME CHANGED 2022-10-25 BAKER, RICHARD A -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 106 E Gregory St, Pensacola, FL 32502 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-04
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State