Entity Name: | GRACIOUS HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRACIOUS HOMES, 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: | 28 Jun 1999 (26 years ago) |
Date of dissolution: | 13 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2017 (8 years ago) |
Document Number: | P99000058376 |
FEI/EIN Number |
522178699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 SW 27 AVE., #1405, MIAMI, FL, 33133, US |
Mail Address: | 3350 SW 27 AVE., #1405, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
LEVINE SANDY | President | 3400 SW 27 AVENUE, 1502, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 3350 SW 27 AVE., #1405, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 3350 SW 27 AVE., #1405, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 1200 South Pine Island Road, 1000, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-04 |
ADDRESS CHANGE | 2011-06-13 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-03-28 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State