Search icon

GREGORY N. ANDERSON, P.A. - Florida Company Profile

Company Details

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

GREGORY N. ANDERSON, 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: 29 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: P14000063338
FEI/EIN Number 36-4790599

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

Address: 11810 Grand Park Avenue, Suite 500, N. Bethesda, MD, 20852, US
Mail Address: 11810 Grand Park Avenue, Suite 500, N. Bethesda, MD, 20852, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON GREGORY N President 11810 Grand Park Avenue, Suite 500, N. Bethesda, MD, 20852
KAUFMAN DANA N Agent 1001 Brickell Bay Dr, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 255 Alhambra Circle, Suite 330, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 11810 Grand Park Avenue, Suite 500, N. Bethesda, MD 20852 -
CHANGE OF MAILING ADDRESS 2024-04-18 11810 Grand Park Avenue, Suite 500, N. Bethesda, MD 20852 -
REGISTERED AGENT NAME CHANGED 2024-04-18 KAUFMAN, DANA N -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1001 Brickell Bay Dr, Suite 2650, Miami, FL 33131 -
REINSTATEMENT 2017-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-11-20
Reg. Agent Change 2017-05-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State