Entity Name: | G.C. LAW P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Aug 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2018 (6 years ago) |
Document Number: | P17000066242 |
FEI/EIN Number | 82-2437411 |
Address: | 1001 N US Hwy 1, Fort Pierce, FL, 34950, US |
Mail Address: | 1001 N US Hwy 1, Fort Pierce, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crickenberger Glenn | Agent | 1001 N US Hwy 1, Fort Pierce, FL, 34950 |
Name | Role | Address |
---|---|---|
Crickenberger Glenn | Director | 1001 N US Hwy 1, Fort Pierce, FL, 34950 |
Name | Role | Address |
---|---|---|
Crickenberger Glenn | President | 1001 N US Hwy 1, Fort Pierce, FL, 34950 |
Name | Role | Address |
---|---|---|
Crickenberger Glenn | Secretary | 1001 N US Hwy 1, Fort Pierce, FL, 34950 |
Name | Role | Address |
---|---|---|
Crickenberger Glenn | Treasurer | 1001 N US Hwy 1, Fort Pierce, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-27 | 1001 N US Hwy 1, Fort Pierce, FL 34950 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-27 | 1001 N US Hwy 1, Fort Pierce, FL 34950 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-27 | 1001 N US Hwy 1, Fort Pierce, FL 34950 | No data |
REINSTATEMENT | 2018-11-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-13 | Crickenberger, Glenn | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-11-13 |
Domestic Profit | 2017-08-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State