Entity Name: | GREG POPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREG POPE, INC. 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: | 08 Mar 1994 (31 years ago) |
Document Number: | P94000019648 |
FEI/EIN Number |
650486417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6526 South Kanner HWY, STUART, FL, 34997, US |
Mail Address: | 6526 South Kanner HWY., STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE GREGORY THOMAS | President | 4158 SE Barcelona Street, STUART, FL, 34997 |
WHITE H T | Agent | 8 SE 8TH ST, FT LAUDERDALE, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000105405 | SPINALSURGERYMEXICO.COM | EXPIRED | 2014-10-17 | 2024-12-31 | - | 5695 SE MATOUSEK ST, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 6526 South Kanner HWY, 327, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 6526 South Kanner HWY, 327, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State