Search icon

CHRISTOPHER A. GRILLO, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER A. GRILLO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER A. GRILLO, 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: 17 May 1984 (41 years ago)
Document Number: H04114
FEI/EIN Number 592407640

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

Address: ONE E. BROWARD BLVD., #700, FT. LAUDERDALE, FL, 33301
Mail Address: ONE E. BROWARD BLVD., #700, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRILLO CHRISTOPHER A President ONE E. BROWARD BLVD., #700, FT. LAUDERDALE, FL, 33301
GRILLO CHRISTOPHER A Director ONE E. BROWARD BLVD., #700, FT. LAUDERDALE, FL, 33301
Grillo Christopher A Agent ONE E. BROWARD BLVD., #700, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 Grillo, Christopher A. -
CHANGE OF PRINCIPAL ADDRESS 1994-08-30 ONE E. BROWARD BLVD., #700, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 1994-08-30 ONE E. BROWARD BLVD., #700, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-30 ONE E. BROWARD BLVD., #700, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State