Entity Name: | GRACE FLOORING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRACE FLOORING 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: |
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 (12 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, US |
Mail Address: | 667 W Juniata St, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPINOZA CRUZ LUIS F | President | 667 W Juniata St, Clermont, FL, 34711 |
Espinoza Fatima | Vice President | 667 W Juniata St, Clermont, FL, 34711 |
ESPINOZA CRUZ LUIS F | Agent | 667 W Juniata St, Clermont, FL, 34711 |
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 | - |
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 |
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: 01 May 2025
Sources: Florida Department of State