Search icon

CHRISTOPHER J. GERTZ, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER J. GERTZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER J. GERTZ, 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: 24 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2010 (15 years ago)
Document Number: P06000042498
FEI/EIN Number 204554819

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

Address: 888 SOUTH ANDREWS AVENUE, SUITE 204, FORT LAUDERDALE, FL, 33316
Mail Address: 888 SOUTH ANDREWS AVENUE, SUITE 204, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERTZ CHRISTOPHER J President 888 SOUTH ANDREWS AVENUE, SUITE 204, FORT LAUDERDALE, FL, 33316
GERTZ CHRISTOPHER J Agent 888 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 888 SOUTH ANDREWS AVENUE, SUITE 204, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2010-04-16 888 SOUTH ANDREWS AVENUE, SUITE 204, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 888 SOUTH ANDREWS AVENUE, SUITE 204, FORT LAUDERDALE, FL 33316 -
AMENDMENT 2010-02-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State