Entity Name: | LAW OFFICES OF GEOFFREY GILBERT, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (4 years ago) |
Document Number: | P10000020798 |
FEI/EIN Number | 27-2068956 |
Address: | 80 NE 4th Avenue, Suite 12, Delray Beach, FL 33483 |
Mail Address: | 80 NE 4th Avenue, Suite 12, Delray Beach, FL 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBERT, GEOFFREY | Agent | 80 NE 4th Avenue, SUITE 12, Delray Beach, FL 33483 |
Name | Role | Address |
---|---|---|
GILBERT, GEOFFREY | President | 80 NE 4th Avenue, Suite 12 Delray Beach, FL 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-05 | 80 NE 4th Avenue, Suite 12, Delray Beach, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-05 | 80 NE 4th Avenue, Suite 12, Delray Beach, FL 33483 | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-05 | GILBERT, GEOFFREY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-05 | 80 NE 4th Avenue, SUITE 12, Delray Beach, FL 33483 | No data |
REINSTATEMENT | 2018-07-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000013953 | TERMINATED | 1000000764355 | PALM BEACH | 2017-12-13 | 2028-01-10 | $ 1,757.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-02 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-07-05 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State