Search icon

GREGORY P. SMITH, P.A. - Florida Company Profile

Company Details

Entity Name: GREGORY P. SMITH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY P. SMITH, 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: 20 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P05000010872
FEI/EIN Number 202242700

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

Address: 321 BARROW AVENUE, TAVARES, FL, 32778
Mail Address: P.O. BOX 1012, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GREGORY P Director 321 BARROW AVENUE, TAVARES, FL, 32778
Smith Gregory P Agent 321 BARROW AVENUE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 Smith, Gregory P. -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 321 BARROW AVENUE, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 321 BARROW AVENUE, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2006-03-10 321 BARROW AVENUE, TAVARES, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-09-27
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State