Search icon

GARY M. SHERES, P.A. - Florida Company Profile

Company Details

Entity Name: GARY M. SHERES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY M. SHERES, 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: 11 Jul 2014 (11 years ago)
Document Number: P14000058949
FEI/EIN Number 47-1311824

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

Address: 4172 Nw 53rd Street, BOCA RATON, FL, 33496, US
Mail Address: 4172 Nw 53rd Street, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERES GARY M President 4172 Nw 53rd Street, BOCA RATON, FL, 33496
HABER BLANK, LLP Agent 888 South Andrews Ave, FT. LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079046 SHERES LAW EXPIRED 2014-07-31 2024-12-31 - 4172 NW 53RD STREET, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 4172 Nw 53rd Street, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2016-03-30 4172 Nw 53rd Street, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 888 South Andrews Ave, suite 201, FT. LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State