Search icon

GERBER LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: GERBER LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERBER LAW GROUP, 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: 16 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2016 (9 years ago)
Document Number: P00000097957
FEI/EIN Number 593695487

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

Address: 1435 E. VENICE AVENUE, SUITE 102, VENICE, FL, 34292
Mail Address: 1435 E. VENICE AVENUE, SUITE 102, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERBER LAW GROUP, P.A. CASH BALANCE PLAN 2022 593695487 2023-10-16 GERBER LAW GROUP, P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 9414842700
Plan sponsor’s address 1435 E. VENICE AVE # 102, VENICE, FL, 34292
GERBER LAW GROUP, P.A. 401(K) PLAN 2022 593695487 2023-10-16 GERBER LAW GROUP, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 9414842700
Plan sponsor’s address 1435 E. VENICE AVE # 102, VENICE, FL, 34292
GERBER LAW GROUP, P.A. CASH BALANCE PLAN 2021 593695487 2022-10-14 GERBER LAW GROUP, P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 9414842700
Plan sponsor’s address 1435 E. VENICE AVE # 102, VENICE, FL, 34292
GERBER LAW GROUP, P.A. 401(K) PLAN 2021 593695487 2022-10-14 GERBER LAW GROUP, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 9414842700
Plan sponsor’s address 1435 E. VENICE AVE # 102, VENICE, FL, 34292
GERBER LAW GROUP, P.A. CASH BALANCE PLAN 2020 593695487 2021-10-15 GERBER LAW GROUP, P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 9414842700
Plan sponsor’s address 1435 E. VENICE AVE # 102, VENICE, FL, 34292
GERBER LAW GROUP, P.A. 401(K) PLAN 2020 593695487 2021-10-15 GERBER LAW GROUP, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 9414842700
Plan sponsor’s address 1435 E. VENICE AVE # 102, VENICE, FL, 34292

Key Officers & Management

Name Role Address
GERBER MARIA President 1435 E VENICE AVE. STE. 102, VENICE, FL, 34292
MARIA GERBER Agent 1435 E VENICE AVE., VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-08-26 MARIA, GERBER -
REINSTATEMENT 2016-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 1435 E VENICE AVE., 102, VENICE, FL 34292 -
REINSTATEMENT 2013-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 1435 E. VENICE AVENUE, SUITE 102, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2013-03-05 1435 E. VENICE AVENUE, SUITE 102, VENICE, FL 34292 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2011-11-21 GERBER LAW GROUP, P.A. -
AMENDMENT AND NAME CHANGE 2011-09-06 GERBER LAW FIRM, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-24
REINSTATEMENT 2016-08-26
ANNUAL REPORT 2014-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State