Search icon

GRAMLING ENVIRONMENTAL LAW, P.A.

Company Details

Entity Name: GRAMLING ENVIRONMENTAL LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jan 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Sep 2009 (15 years ago)
Document Number: L45898
FEI/EIN Number 59-3019227
Address: 118 SOUTH NEWPORT AVENUE, TAMPA, FL 33606
Mail Address: 118 SOUTH NEWPORT AVENUE, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAMLING 401(K) PLAN 2023 593019227 2024-10-23 GRAMLING ENVIRONMENTAL LAW, P. A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 541110
Sponsor’s telephone number 8132591060
Plan sponsor’s address 118 SOUTH NEWPORT AVENUE, TAMPA, FL, 336061944

Signature of

Role Plan administrator
Date 2024-10-23
Name of individual signing GEORGE F GRAMLING III
Valid signature Filed with authorized/valid electronic signature
GRAMLING 401(K) PLAN 2022 593019227 2023-09-18 GRAMLING ENVIRONMENTAL LAW, P. A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 541110
Sponsor’s telephone number 8132591060
Plan sponsor’s address 118 SOUTH NEWPORT AVENUE, TAMPA, FL, 336061944

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing GEORGE F GRAMLING III
Valid signature Filed with authorized/valid electronic signature
GRAMLING 401(K) PLAN 2021 593019227 2022-09-19 GRAMLING ENVIRONMENTAL LAW, P. A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 541110
Sponsor’s telephone number 8132591060
Plan sponsor’s address 118 SOUTH NEWPORT AVENUE, TAMPA, FL, 336061944

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing GEORGE F GRAMLING III
Valid signature Filed with authorized/valid electronic signature
GRAMLING 401(K) PLAN 2020 593019227 2021-10-04 GRAMLING ENVIRONMENTAL LAW, P. A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 541110
Sponsor’s telephone number 8132591060
Plan sponsor’s address 118 SOUTH NEWPORT AVENUE, TAMPA, FL, 336061944

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing GEORGE F GRAMLING III
Valid signature Filed with authorized/valid electronic signature
GRAMLING 401(K) PLAN 2019 593019227 2020-06-24 GRAMLING ENVIRONMENTAL LAW, P. A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 541110
Sponsor’s telephone number 8132591060
Plan sponsor’s address 118 SOUTH NEWPORT AVENUE, TAMPA, FL, 336061944

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing GEORGE F GRAMLING III
Valid signature Filed with authorized/valid electronic signature
GRAMLING 401(K) PLAN 2018 593019227 2019-09-23 GRAMLING ENVIRONMENTAL LAW, P. A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 541110
Sponsor’s telephone number 8132591060
Plan sponsor’s address 118 SOUTH NEWPORT AVENUE, TAMPA, FL, 336061944

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing GEORGE F GRAMLING III
Valid signature Filed with authorized/valid electronic signature
GRAMLING 401(K) PLAN 2017 593019227 2018-10-12 GRAMLING ENVIRONMENTAL LAW, P. A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 541110
Sponsor’s telephone number 8132591060
Plan sponsor’s address 118 SOUTH NEWPORT AVENUE, TAMPA, FL, 336061944

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing GEORGE F GRAMLING III
Valid signature Filed with authorized/valid electronic signature
GRAMLING 401(K) PLAN 2016 593019227 2018-05-16 GRAMLING ENVIRONMENTAL LAW, P. A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 541110
Sponsor’s telephone number 8132591060
Plan sponsor’s address 118 SOUTH NEWPORT AVENUE, TAMPA, FL, 336061944

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing GEORGE GRAMLING
Valid signature Filed with authorized/valid electronic signature
GRAMLING 401(K) PLAN 2016 593019227 2017-10-09 GRAMLING ENVIRONMENTAL LAW, P. A. 5
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 541110
Sponsor’s telephone number 8132591060
Plan sponsor’s address 118 SOUTH NEWPORT AVENUE, TAMPA, FL, 336061944

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing GEORGE GRAMLING
Valid signature Filed with authorized/valid electronic signature
GRAMLING 401(K) PLAN 2015 593019227 2016-10-03 GRAMLING ENVIRONMENTAL LAW, P. A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 541110
Sponsor’s telephone number 8132591060
Plan sponsor’s address 118 SOUTH NEWPORT AVENUE, TAMPA, FL, 336061944

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing GEORGE GRAMLING
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GRAMLING, GEORGE F., III Agent 118 SOUTH NEWPORT AVENUE, TAMPA, FL 33606

President

Name Role Address
GRAMLING, GEORGE FIII President 118 SOUTH NEWPORT AVENUE, TAMPA, FL 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000156399 GRAMLING ENVIRONMENTAL LAW EXPIRED 2009-09-17 2024-12-31 No data 118 S. NEWPORT AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2009-09-01 GRAMLING ENVIRONMENTAL LAW, P.A. No data
CHANGE OF MAILING ADDRESS 2005-02-18 118 SOUTH NEWPORT AVENUE, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 118 SOUTH NEWPORT AVENUE, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-05 118 SOUTH NEWPORT AVENUE, TAMPA, FL 33606 No data
AMENDMENT 1992-08-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State