Search icon

ALBERT R. GEGERSON, P.A. - Florida Company Profile

Company Details

Entity Name: ALBERT R. GEGERSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT R. GEGERSON, 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: 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: 15 Nov 1984 (40 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: H29957
FEI/EIN Number 592469829

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

Address: 1809 west hillsboro blvd,, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1809 west hillsboro blvd, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTHAL JEFF Agent 2424 N FEDERAL HWY., STE. 460, BOCA RATON, FL, 33431
GEGERSON, ALBERT R. Director 1644 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
GEGERSON, ALBERT R. President 1644 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1809 west hillsboro blvd,, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-04-27 1809 west hillsboro blvd,, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 1996-09-25 2424 N FEDERAL HWY., STE. 460, BOCA RATON, FL 33431 -
REINSTATEMENT 1996-09-25 - -
REGISTERED AGENT NAME CHANGED 1996-09-25 ROSENTHAL, JEFF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1991-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State