Search icon

GREGORY P. GRANTHAM D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GREGORY P. GRANTHAM D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY P. GRANTHAM D.M.D., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 1975 (49 years ago)
Document Number: 488664
FEI/EIN Number 591642660

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

Address: 2805 LONGLEAF ROAD, PANAMA CITY, FL, 32405, US
Mail Address: 2805 LONGLEAF ROAD, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANTHAM GREGORY P President 340 W 23RD ST SUITE A, PANAMA CITY, FL, 32405
GRANTHAM GREGORY P Director 340 W 23RD ST SUITE A, PANAMA CITY, FL, 32405
Davidenko Laura G Director 2805 LONGLEAF ROAD, PANAMA CITY, FL, 32405
DAVIDENKO LAURA G Agent 2805 LONGLEAF ROAD, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2805 LONGLEAF ROAD, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2024-04-30 2805 LONGLEAF ROAD, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2805 LONGLEAF ROAD, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2019-04-29 DAVIDENKO, LAURA G -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State