Search icon

GRACE FLOORING INC. - Florida Company Profile

Company Details

Entity Name: GRACE FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GRACE FLOORING INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Sep 2013 (11 years ago)
Date of dissolution: 17 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2022 (3 years ago)
Document Number: P13000079400
FEI/EIN Number 46-4398462

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

Address: 667 W Juniata St, Clermont, FL 34711
Mail Address: 667 W Juniata St, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOZA CRUZ, LUIS FELIPE Agent 667 W Juniata St, Clermont, FL 34711
ESPINOZA CRUZ, LUIS FELIPE President 667 W Juniata St, Clermont, FL 34711
Espinoza , Fatima Vice President 667 W Juniata St, Clermont, FL 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 667 W Juniata St, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 667 W Juniata St, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-09-02 667 W Juniata St, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2020-09-02 ESPINOZA CRUZ, LUIS FELIPE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000037770 ACTIVE 1000000941570 LAKE 2023-01-17 2033-01-25 $ 585.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000030171 ACTIVE 20-041-D4 LEON 2022-10-14 2028-01-24 $3,217.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000059701 ACTIVE 1000000914591 LAKE 2022-01-26 2032-02-02 $ 392.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000434377 TERMINATED 1000000899663 LAKE 2021-08-23 2031-08-25 $ 1,216.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-17
AMENDED ANNUAL REPORT 2018-09-13
AMENDED ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-06-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State