Search icon

LAW OFFICES OF JAMES G. GRAVER, P.A.

Company Details

Entity Name: LAW OFFICES OF JAMES G. GRAVER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2017 (7 years ago)
Document Number: P17000094865
FEI/EIN Number 82-3548840
Address: 1880 N. Congress Ave., Suite 212, Boynton Beach, FL, 33426, US
Mail Address: 1880 N. Congress Ave., Suite 212, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF JAMES G. GRAVER, P.A. 401K PLAN 2023 823548840 2024-07-18 LAW OFFICES OF JAMES G. GRAVER, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 5612287820
Plan sponsor’s address 8401 LAKEWORTH RD, SUITE 212, LAKE WORTH, FL, 33467

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing INGRID GRAVER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GRAVER JAMES GESQ. Agent 11225 BRANDYWINE LAKE WAY, BOYNTON BEACH, FL, 33473

President

Name Role Address
GRAVER JAMES GESQ President 8401 Lake Worth Road, BOYNTON BEACH, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129763 GRAVER LAW PERSONAL INJURY ATTORNEYS ACTIVE 2024-10-22 2029-12-31 No data 1800 N. CONGRESS AVENUE, SUITE 212, BOYNTON BEACH, FL, 33426
G23000118878 GRAVER PERSONAL INJURY ATTORNEYS ACTIVE 2023-09-25 2028-12-31 No data 8401 LAKE WORTH RD, SUITE 212, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 1880 N. Congress Ave., Suite 212, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2024-10-23 1880 N. Congress Ave., Suite 212, Boynton Beach, FL 33426 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-20
Domestic Profit 2017-11-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State