Search icon

ROBERT GREENBERG, P.A. - Florida Company Profile

Company Details

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

ROBERT GREENBERG, 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: 28 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2023 (2 years ago)
Document Number: P95000024512
FEI/EIN Number 650571286

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

Address: 1861 SW GRANT AVE, PORT SAINT LUCIE, FL, 34953
Mail Address: 1861 SW GRANT AVE, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG ROBERT President 1861 SW GRANT AVE, PORT SAINT LUCIE, FL, 34953
GREENBERG ROBERT Agent 1861 SW GRANT AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-04 - -
REGISTERED AGENT NAME CHANGED 2023-12-04 GREENBERG, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-02 1861 SW GRANT AVE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 1861 SW GRANT AVE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 1861 SW GRANT AVE, PORT SAINT LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-12-04
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-03

Date of last update: 01 Jun 2025

Sources: Florida Department of State