Search icon

SCOTT A. GREGORY, P.A. - Florida Company Profile

Company Details

Entity Name: SCOTT A. GREGORY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT A. GREGORY, 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: 15 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: P12000054218
FEI/EIN Number 45-5576199

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

Address: 7003 Summit Dr, NAVARRE, FL, 32566, US
Mail Address: 7003 SUMMIT DR, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY SCOTT A President 7003 SUMMIT DR, NAVARRE, FL, 32566
GREGORY SCOTT A Secretary 7003 SUMMIT DR, NAVARRE, FL, 32566
GREGORY SCOTT A Treasurer 7003 SUMMIT DR, NAVARRE, FL, 32566
GREGORY SCOTT A Director 7003 SUMMIT DR, NAVARRE, FL, 32566
Gregory SCOTT A Agent 7003 SUMMIT DR, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-08 - -
REINSTATEMENT 2023-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 7003 Summit Dr, NAVARRE, FL 32566 -
REINSTATEMENT 2020-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
Amendment 2024-01-08
REINSTATEMENT 2023-09-18
REINSTATEMENT 2020-09-08
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-05-05
REINSTATEMENT 2015-03-24
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State