Search icon

PETER GRABLE, P.A. - Florida Company Profile

Company Details

Entity Name: PETER GRABLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER GRABLE, 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: 10 Aug 1984 (41 years ago)
Date of dissolution: 04 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: M03832
FEI/EIN Number 592441897

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

Address: 658 Indiantown Road, Jupiter, FL, 33458, US
Mail Address: 658 Indiantown Road, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRABLE PETER President 317 Salinas Drive, PALM BEACH GARDENS, FL, 33410
Grable Peter Agent 317 Salinas Drive, palm beach gardens, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 317 Salinas Drive, palm beach gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2019-02-28 Grable, Peter -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 658 Indiantown Road, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-02-28 658 Indiantown Road, Jupiter, FL 33458 -
REINSTATEMENT 1996-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-06-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State