Search icon

GREGORY P. LUTH & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GREGORY P. LUTH & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Mar 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Feb 2005 (20 years ago)
Document Number: F02000001593
FEI/EIN Number 943233975

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

Address: 1450 Veterans Blvd, REDWOOD CITY, CA, 94063, US
Mail Address: 1450 Veterans Blvd, REDWOOD CITY, CA, 94063, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Floyd Angela Chief Financial Officer 3131 McKinney Ave., Dallas, TX, 75204
Carney Joshua President 1450 Veterans Blvd, REDWOOD CITY, CA, 94063
Murphy Zach Vice President 1450 VETERANS BOULEVARD, REDWOOD CITY, CA, 94063
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1450 Veterans Blvd, REDWOOD CITY, CA 94063 -
CHANGE OF MAILING ADDRESS 2024-03-04 1450 Veterans Blvd, REDWOOD CITY, CA 94063 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2019-01-22 REGISTERED AGENT SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2005-02-10 GREGORY P. LUTH & ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2019-01-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State