Search icon

SOUTHERN GRACE ENTERPRISES OF THE TREASURE COAST INC.

Company Details

Entity Name: SOUTHERN GRACE ENTERPRISES OF THE TREASURE COAST INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (3 months ago)
Document Number: P13000046194
FEI/EIN Number 46-3134454
Address: 851 ARABIA RD SE, PALM BAY, FL 32909
Mail Address: 851 ARABIA RD SE, PALM BAY, FL 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Dionne, Wesley William Agent 851 ARABIA RD SE, PALM BAY, FL 32909

President

Name Role Address
DIONNE, WESLEY President 851 Arabia RD SE, Palm Bay, FL 32909

Secretary

Name Role Address
DIONNE, WESLEY Secretary 851 Arabia RD SE, Palm Bay, FL 32909
DECARLO, JACOB Secretary 1259 NW 35TH ST, OKEECHOBEE, FL 34972

Treasurer

Name Role Address
DIONNE, WESLEY Treasurer 851 Arabia RD SE, Palm Bay, FL 32909
DIONNE, CHRISTOPHER Treasurer 851 Arabia RD SE, Palm Bay, FL 32909

Director

Name Role Address
DIONNE, WESLEY Director 851 Arabia RD SE, Palm Bay, FL 32909

Vice President

Name Role Address
DIONNE, WESLEY Vice President 851 Arabia RD SE, Palm Bay, FL 32909
DIONNE, JESSE Vice President 851 Arabia RD SE, Palm Bay, FL 32909

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 851 ARABIA RD SE, PALM BAY, FL 32909 No data
CHANGE OF MAILING ADDRESS 2022-04-18 851 ARABIA RD SE, PALM BAY, FL 32909 No data
REGISTERED AGENT NAME CHANGED 2022-04-18 Dionne, Wesley William No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 851 ARABIA RD SE, PALM BAY, FL 32909 No data
AMENDMENT 2019-10-07 No data No data
AMENDMENT 2018-06-14 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
Amendment 2019-10-07
ANNUAL REPORT 2019-04-30
Amendment 2018-06-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28

Date of last update: 21 Feb 2025

Sources: Florida Department of State