Search icon

THE GREGOIRE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE GREGOIRE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GREGOIRE GROUP, INC. 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: 24 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: P02000045073
FEI/EIN Number 010675070

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

Address: 1817 TAPLIN HILL ROAD, CORINTH, VT, 05039, US
Mail Address: P.O. BOX 510, CORINTH, VT, 05039, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGOIRE KENT J President P.O. BOX 510, CORINTH, VT, 05039
GREGOIRE KENT J Agent 8611 Boysenberry Drive, Tampa, FL, 33635

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 8611 Boysenberry Drive, Tampa, FL 33635 -
REGISTERED AGENT NAME CHANGED 2020-02-27 GREGOIRE, KENT J -
REINSTATEMENT 2020-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 1817 TAPLIN HILL ROAD, CORINTH, VT 05039 -
AMENDMENT 2019-01-03 - -
CHANGE OF MAILING ADDRESS 2019-01-03 1817 TAPLIN HILL ROAD, CORINTH, VT 05039 -
NAME CHANGE AMENDMENT 2002-09-18 THE GREGOIRE GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-02-27
Amendment 2019-01-03
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State