Entity Name: | PERRY P. GAMBRELL, JR., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERRY P. GAMBRELL, JR., 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: | 14 May 2015 (10 years ago) |
Document Number: | P15000043351 |
FEI/EIN Number |
47-4085949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 S. 6th Street, FLAGLER BEACH, FL, 32136, US |
Mail Address: | PO Box 1439, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMBRELL PERRY PJR. | President | PO Box 1439, FLAGLER BEACH, FL, 32136 |
GAMBRELL PERRY PJR. | Secretary | PO Box 1439, FLAGLER BEACH, FL, 32136 |
GAMBRELL PERRY PJR. | Director | PO Box 1439, FLAGLER BEACH, FL, 32136 |
Gambrell Perry PJr. | Agent | 109 S. 6th Street, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 109 S. 6th Street, FLAGLER BEACH, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 109 S. 6th Street, FLAGLER BEACH, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | Gambrell, Perry P, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 109 S. 6th Street, FLAGLER BEACH, FL 32136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State