Search icon

JENNIFER GREY, P.A. - Florida Company Profile

Company Details

Entity Name: JENNIFER GREY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER GREY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 2012 (13 years ago)
Date of dissolution: 21 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: P12000014965
FEI/EIN Number 45-4900589

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

Address: 701 S. Bumby Avenue, ORLANDO, FL, 32803, US
Mail Address: 701 S. Bumby Avenue, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREY JENNIFER President 150 E ROBINSON ST, SUITE 200, ORLANDO, FL, 32801
GREY JENNIFER Agent 701 S Bumby Avenue, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-12 701 S. Bumby Avenue, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-05-12 701 S. Bumby Avenue, ORLANDO, FL 32803 -
VOLUNTARY DISSOLUTION 2023-04-21 - -
AMENDMENT AND NAME CHANGE 2022-07-01 JENNIFER GREY, P.A. -
REGISTERED AGENT NAME CHANGED 2022-07-01 GREY, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 701 S Bumby Avenue, ORLANDO, FL 32803 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-21
Amendment and Name Change 2022-07-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State