Search icon

GRACE HARBOR GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GRACE HARBOR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRACE HARBOR GROUP, 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 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000007085
FEI/EIN Number 47-2909478

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

Address: 305 6th Ave N, ST. PETERSBURG, FL, 33701, US
Mail Address: 305 6th Ave N, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Robert President 305 6th Ave N, ST. PETERSBURG, FL, 33701
Collins Robert G Agent 305 6th Ave N, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 305 6th Ave N, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 305 6th Ave N, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2017-01-21 305 6th Ave N, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2017-01-21 Collins, Robert G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-01-21
Domestic Profit 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State