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 |
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 |
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 | - | - |
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