Search icon

THE LAW OFFICES OF GREGORY A. SAMMS, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICES OF GREGORY A. SAMMS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICES OF GREGORY A. SAMMS, 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: 29 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2016 (9 years ago)
Document Number: P94000033195
FEI/EIN Number 650581146

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 113 Almeria AVENUE, CORAL GABLES, 33134, UN
Mail Address: 113 ALMERIA AVENUE, CORAL GABLES, 33134, UN
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMMS GREGORY A Manager 113 ALMERIA AVENUE, CORAL GABLES, FL, 33134
SAMMS GREGORY A Agent 113 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 113 Almeria AVENUE, CORAL GABLES 33134 UN -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 113 ALMERIA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-04-26 113 Almeria AVENUE, CORAL GABLES 33134 UN -
REINSTATEMENT 2016-01-05 - -
REGISTERED AGENT NAME CHANGED 2016-01-05 SAMMS, GREGORY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2012-12-13 - -
REINSTATEMENT 2012-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-01-05
REINSTATEMENT 2014-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State