Entity Name: | THOMAS GERBER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jan 2001 (24 years ago) |
Document Number: | P01000006854 |
FEI/EIN Number | 651070897 |
Address: | 10600 Chevrolet Way, Fort Myers, FL, 33928, US |
Mail Address: | 173 Indian Oak Dr., Waleska, GA, 30813, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ROBERT D. ROYSTON, JR., P.A. | Agent |
Name | Role | Address |
---|---|---|
GERBER THOMAS | Director | 173 Indian Oak Dr., Waleska, GA, 30813 |
Name | Role | Address |
---|---|---|
GERBER THOMAS | President | 173 Indian Oak Dr., Waleska, GA, 30813 |
Name | Role | Address |
---|---|---|
GERBER THOMAS | Secretary | 173 Indian Oak Dr., Waleska, GA, 30813 |
Name | Role | Address |
---|---|---|
GERBER THOMAS | Treasurer | 173 Indian Oak Dr., Waleska, GA, 30813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 10600 Chevrolet Way, Suite 206, Fort Myers, FL 33928 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 10600 Chevrolet Way, Suite 206, Fort Myers, FL 33928 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-23 | ROBERT D. ROYSTON, JR., P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-23 | 12140 Carissa Commerce Ct., Suite 102, Fort Myers, FL 33966 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State