Search icon

GREG POPE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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