Search icon

GRACE HOTEL SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: GRACE HOTEL SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Jan 1991 (34 years ago)
Date of dissolution: 16 Sep 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Sep 2003 (22 years ago)
Document Number: P32558
FEI/EIN Number 133584911

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

Address: ATTEN: M.K. SPRINKLE, 7500 GRACE DRIVE, COLUMBIA, MD, 21044
Mail Address: ATTEN: M.K. SPRINKLE, 7500 GRACE DRIVE, COLUMBIA, MD, 21044
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
W. BRIAN MCGOWAN Director 7500 GRACE DRIVE,, COLUMBIA, MD, 21044
W. BRIAN MCGOWAN President 7500 GRACE DRIVE,, COLUMBIA, MD, 21044
TAROLA ROBERT M Director 7500 GRACE DR, COLUMBIA, MD, 21044
TAROLA ROBERT M Vice President 7500 GRACE DR, COLUMBIA, MD, 21044
TAROLA ROBERT M President 7500 GRACE DR, COLUMBIA, MD, 21044
TAROLA ROBERT M Treasurer 7500 GRACE DR, COLUMBIA, MD, 21044
SHELNITZ MARK A Secretary 7500 GRACE DR, COLUMBIA, MD, 21044
SIEGEL DAVID B Vice President 7500 GRACE DR., COLUMBIA, MD, 21044
SIEGEL DAVID B Assistant Secretary 7500 GRACE DR., COLUMBIA, MD, 21044
NORRIS PAUL J Director 7500 GRACE DR, COLUMBIA, MD, 21044

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-29 ATTEN: M.K. SPRINKLE, 7500 GRACE DRIVE, COLUMBIA, MD 21044 -
CHANGE OF MAILING ADDRESS 2000-04-29 ATTEN: M.K. SPRINKLE, 7500 GRACE DRIVE, COLUMBIA, MD 21044 -

Documents

Name Date
Withdrawal 2003-09-16
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-29
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State