Search icon

WILLIAM GINSBERG, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM GINSBERG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM GINSBERG, 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: 13 Jan 2010 (15 years ago)
Document Number: P10000003695
FEI/EIN Number 371594074

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

Address: 5798 VIA DE LA PLATA CIRCLE, DELRAY BEACH, FL, 33484-6451, US
Mail Address: 5798 VIA DE LA PLATA CIRCLE, DELRAY BEACH, FL, 33484-6451, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINSBERG WILLIAM J President 5798 VIA DE LA PLATA CIRCLE, DELRAY BEACH, FL, 33484
GINSBERG WILLIAM J Agent 5798 VIA DE LA PLATA CIRCLE, DELRAY BEACH, FL, 334846451

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 5798 VIA DE LA PLATA CIRCLE, DELRAY BEACH, FL 33484-6451 -
CHANGE OF MAILING ADDRESS 2012-04-25 5798 VIA DE LA PLATA CIRCLE, DELRAY BEACH, FL 33484-6451 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 5798 VIA DE LA PLATA CIRCLE, DELRAY BEACH, FL 33484-6451 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State