Search icon

GREENBERG NIKOLOFF, P.A. - Florida Company Profile

Company Details

Entity Name: GREENBERG NIKOLOFF, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENBERG NIKOLOFF, 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: 25 Aug 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: P94000063635
FEI/EIN Number 593274526

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

Address: 1964 BAYSHORE BLVD, SUITE A, DUNEDIN, FL, 34698, US
Mail Address: 1964 BAYSHORE BLVD, SUITE A, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENBERG NIKOLOFF, P.A. 401(K) PLAN 2023 593274526 2024-11-11 GREENBERG NIKOLOFF, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7277381100
Plan sponsor’s address 1964 BAYSHORE BLVD, SUITE A, DUNEDIN, FL, 34698
GREENBERG NIKOLOFF, P.A. 401(K) PLAN 2022 593274526 2023-10-13 GREENBERG NIKOLOFF, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7277381100
Plan sponsor’s address 1964 BAYSHORE BLVD, SUITE A, DUNEDIN, FL, 34698

Key Officers & Management

Name Role Address
NIKOLOFF STEPHAN C President 1964 BAYSHORE BLVD, DUNEDIN, FL, 34698
NIKOLOFF STEPHAN C Treasurer 1964 BAYSHORE BLVD, DUNEDIN, FL, 34698
NIKOLOFF STEPHAN C Director 1964 BAYSHORE BLVD, DUNEDIN, FL, 34698
GREENBERG DANIEL J Secretary 1964 BAYSHORE BLVD, DUNEDIN, FL, 34698
GREENBERG DANIEL J Agent 1964 BAYSHORE BLVD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 NIKOLOFF, STEPHAN C -
NAME CHANGE AMENDMENT 2022-05-09 GREENBERG NIKOLOFF, P.A. -
REINSTATEMENT 2018-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-10-21 CIANFRONE, NIKOLOFF, GRANT & GREENBERG, P.A. -
NAME CHANGE AMENDMENT 2014-08-13 CIANFRONE, NIKOLOFF, GRANT, GREENBERG & SINCLAIR, P.A. -
CHANGE OF MAILING ADDRESS 2012-04-13 1964 BAYSHORE BLVD, SUITE A, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 1964 BAYSHORE BLVD, SUITE A, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 1964 BAYSHORE BLVD, SUITE A, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-12
Name Change 2022-05-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-20
REINSTATEMENT 2018-01-11
Name Change 2016-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State