Entity Name: | VICTORIA JOY GREGORY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VICTORIA JOY 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: | 01 Oct 2014 (10 years ago) |
Document Number: | P14000081056 |
FEI/EIN Number |
47-1974382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1874 GREEN ISLAND CIRCLE, ORANGE PARK, FL, 32065, US |
Mail Address: | 1874 GREEN ISLAND CIRCLE, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY VICTORIA J | President | 1874 GREEN ISLAND CIRCLE, ORANGE PARK, FL, 32065 |
Sean Gregory | Vice President | 1874 GREEN ISLAND CIRCLE, ORANGE PARK, FL, 32065 |
Conte Jennifer | Treasurer | 1227 Ravens Trace Lane, Middleburg, FL, 32068 |
KRONMILLER ROBERT | Agent | 1330 EAGLE CROSSING DRIVE, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-15 | 1874 GREEN ISLAND CIRCLE, ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2018-02-15 | 1874 GREEN ISLAND CIRCLE, ORANGE PARK, FL 32065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State