Search icon

GILBERT W. ORR, P.A. - Florida Company Profile

Company Details

Entity Name: GILBERT W. ORR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILBERT W. ORR, 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: 17 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Mar 2010 (15 years ago)
Document Number: P02000054905
FEI/EIN Number 810552148

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

Address: 1550 Southern Blvd., WEST PALM BEACH, FL, 33406, US
Mail Address: 1945 Stratford Way, WEST PALM BEACH, FL, 33409, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORR GILBERT W President 1550 Southern Blvd., WEST PALM BEACH, FL, 33406
Orr GILBERT W Agent 1945 Stratford Way, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1550 Southern Blvd., WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 1945 Stratford Way, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2019-03-11 1550 Southern Blvd., WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2019-03-11 Orr, GILBERT Wesley -
CANCEL ADM DISS/REV 2010-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State