Entity Name: | THE LAW OFFICE OF JOSEPH C. GRECO, III, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LAW OFFICE OF JOSEPH C. GRECO, III, 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: | 07 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2012 (13 years ago) |
Document Number: | P09000066870 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 N Magnolia Ave Suite 1500, Orlando, FL, 32803, US |
Mail Address: | 800 N Magnolia Ave Suite 1500, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greco III Joseph C | President | 800 N Magnolia Ave Suite 1500, Orlando, FL, 32803 |
GRECO III JOSEPH C | Agent | 800 N Magnolia Ave Suite 1500, Orlando, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 800 N Magnolia Ave Suite 1500, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 800 N Magnolia Ave Suite 1500, Orlando, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 800 N Magnolia Ave Suite 1500, Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-23 | GRECO III, JOSEPH C | - |
REINSTATEMENT | 2012-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State