Entity Name: | THE GREENSPAN LAW FIRM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE GREENSPAN LAW FIRM, 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: | 16 Feb 2010 (15 years ago) |
Document Number: | P10000014335 |
FEI/EIN Number |
271933316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 Westchester Avenue, White Plains, NY, 10604, US |
Mail Address: | 333 Westchester Avenue, Suite S-3301, White Plains, NY, 10604, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENSPAN MICHAEL E | Vice President | 188 E. Post Road, White Plains, NY, 10601 |
GREENSPAN MICHAEL E | Treasurer | 188 E. Post Road, White Plains, NY, 10601 |
GREENSPAN MICHAEL E | Director | 188 E. Post Road, White Plains, NY, 10601 |
Greenspan Michael E | President | 188 East Post Road, White Plains, NY, 10601 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 188 E. Post Road, Suite 401, White Plains, NY 10601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 6801 Lake Worth Rd,, Suite 320, Greenacres, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2015-03-07 | 188 E. Post Road, Suite 401, White Plains, NY 10601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-04 |
AMENDED ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State