Entity Name: | GRAMBERG LAW P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAMBERG LAW 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: | 04 Oct 2013 (12 years ago) |
Document Number: | P13000081891 |
FEI/EIN Number |
46-3805856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4085 HANCOCK BRIDGE PKWY STE 112-122, NORTH FORT MYERS, FL, 33903, US |
Mail Address: | 4085 HANCOCK BRIDGE PKWY STE 112-122, NORTH FORT MYERS, FL, 33903, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAMBERG ROBERT | President | 4085 HANCOCK BRIDGE PKWY STE 112-122, NORTH FORT MYERS, FL, 33903 |
GRAMBERG ROBERT | Agent | 4085 HANCOCK BRIDGE PKWY STE 112-122, NORTH FORT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-10 | 4085 HANCOCK BRIDGE PKWY STE 112-122, NORTH FORT MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2024-03-10 | 4085 HANCOCK BRIDGE PKWY STE 112-122, NORTH FORT MYERS, FL 33903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 4085 HANCOCK BRIDGE PKWY STE 112-122, NORTH FORT MYERS, FL 33903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State