Search icon

LAW OFFICES OF GEOFFREY GILBERT, P.A.

Company Details

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

Agent

Name Role Address
GILBERT, GEOFFREY Agent 80 NE 4th Avenue, SUITE 12, Delray Beach, FL 33483

President

Name Role Address
GILBERT, GEOFFREY President 80 NE 4th Avenue, Suite 12 Delray Beach, FL 33483

Events

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

Debts

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

Documents

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