Search icon

GREGORY J. HUDAK, PA - Florida Company Profile

Company Details

Entity Name: GREGORY J. HUDAK, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY J. HUDAK, PA 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: 15 Apr 2009 (16 years ago)
Document Number: P09000033608
FEI/EIN Number 800389064

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

Address: 11001 SE Sunset Harbor Road, Summerfield, FL, 34491, US
Mail Address: 11001 SE Sunset Harbor Road, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDAK GREG J President 11001 SE Sunset Harbor Road, Summerfield, FL, 34491
HUDAK GREG Agent 11001 SE Sunset Harbor Road, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 11001 SE Sunset Harbor Road, Apt.H52, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2023-01-19 11001 SE Sunset Harbor Road, Apt.H52, Summerfield, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 11001 SE Sunset Harbor Road, Apt.H52, Summerfield, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State