Search icon

GREGORY ELECTRIC SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GREGORY ELECTRIC SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY ELECTRIC SERVICE, 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: 29 Aug 2006 (19 years ago)
Document Number: P06000112901
FEI/EIN Number 743188153

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

Address: 1666 BRIARWOOD CT, MARCO ISLAND, FL, 34145, US
Mail Address: P.O. BOX 821, MARCO ISLAND, FL, 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREY GREGORY L President P.O. BOX 821, MARCO ISLAND, FL, 34146
Webster Ronald S Agent 800 N. Collier Boulevard #203, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-11 800 N. Collier Boulevard #203, Marco Island, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 1666 BRIARWOOD CT, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Webster, Ronald S. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State