Search icon

GREGDAL INCORPORATED - Florida Company Profile

Company Details

Entity Name: GREGDAL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGDAL INCORPORATED 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: 22 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2017 (8 years ago)
Document Number: P12000047394
FEI/EIN Number 45-5332786

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

Address: 115 SW 36 AVENUE, MIAMI, FL, 33135, US
Mail Address: 115 SW 36 AVENUE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GREGORY President 115 SW 36 AVE, MIAMI, FL
GONZALEZ GREGORY Agent 115 SW 36TH AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-16 GONZALEZ, GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 115 SW 36TH AVE, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 115 SW 36 AVENUE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2019-03-05 115 SW 36 AVENUE, MIAMI, FL 33135 -
AMENDMENT 2017-10-24 - -
ARTICLES OF CORRECTION 2012-06-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-13
Reg. Agent Change 2019-09-16
Reg. Agent Resignation 2019-07-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State