Search icon

GRACE STONE, CORP. - Florida Company Profile

Company Details

Entity Name: GRACE STONE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRACE STONE, CORP. 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: 31 Oct 1994 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000079701
FEI/EIN Number 650764457

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

Address: 940 ALI BABA AVE., OPA LOCKA, FL, 33054, US
Mail Address: 7925 SHALIMAR ST., MIRAMAR, FL, 33023-2429, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN VALKENBURG LORI Secretary 7925 SHALIMAR ST., MIRAMAR, FL, 33023
VAN VALKENBURG LORI Treasurer 7925 SHALIMAR ST., MIRAMAR, FL, 33023
LAMONT WILLIAM Vice President 17927 NW 78TH PLACE, HIALEAH, FL, 33015
VAN VALKENBURG LEON Director 7925 SHALIMAR ST, MIRAMAR, FL, 33023
VAN VALKENBURG LEON President 7925 SHALIMAR ST, MIRAMAR, FL, 33023
VAN VALKENBURG LEON Agent 7925 SHALIMAR ST., MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 940 ALI BABA AVE., OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 1999-05-13 940 ALI BABA AVE., OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 1998-04-27 VAN VALKENBURG, LEON -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 7925 SHALIMAR ST., MIRAMAR, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000541186 ACTIVE 1000000461799 MIAMI-DADE 2013-03-04 2033-03-06 $ 631.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000157833 TERMINATED 1000000095256 26691 0004 2008-12-18 2029-01-22 $ 7,272.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000393602 ACTIVE 1000000095256 26691 0004 2008-12-18 2029-01-28 $ 7,272.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-10-06
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-09-30
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State