Search icon

MAURICE GILBERT, P.A. - Florida Company Profile

Company Details

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

MAURICE GILBERT, 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: 23 Apr 2004 (21 years ago)
Document Number: P04000067011
FEI/EIN Number 201046913

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

Address: 44 SANDCHASE CIR, INLET BEACH, FL, 32461, US
Mail Address: 44 SANDCHASE CIR, INLET BEACH, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT MAURICE President 44 SANDCHASE CIR, INLET BEACH, FL, 32461
Kenneth R. Fountain, Esq. Agent 1732 W CO HWY 30A #106, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Kenneth R. Fountain, Esq. -
CHANGE OF MAILING ADDRESS 2022-12-02 44 SANDCHASE CIR, INLET BEACH, FL 32461 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 44 SANDCHASE CIR, INLET BEACH, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 1732 W CO HWY 30A #106, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State