Search icon

GRACE ASSOCIATES, INC. - Florida Company Profile

Company Details

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

GRACE ASSOCIATES, 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: 20 Feb 1996 (29 years ago)
Date of dissolution: 14 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: P96000015768
FEI/EIN Number 593364912

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

Address: 726 Jungle Queen Way, Longboat Key, FL, 34228, US
Mail Address: 726 Jungle Queen Way, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELCH BRUCE S President 726 Jungle Queen Way, Longboat Key, FL, 34228
WELCH BRUCE S Director 726 Jungle Queen Way, Longboat Key, FL, 34228
WELCH BRUCE S Agent 726 Jungle Queen Way, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 726 Jungle Queen Way, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2019-04-24 726 Jungle Queen Way, Longboat Key, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 726 Jungle Queen Way, Longboat Key, FL 34228 -
REGISTERED AGENT NAME CHANGED 1997-05-12 WELCH, BRUCE S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-14
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State