Search icon

DAMON AND GREIDER, P.A. - Florida Company Profile

Company Details

Entity Name: DAMON AND GREIDER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMON AND GREIDER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 1995 (30 years ago)
Date of dissolution: 01 Oct 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2003 (22 years ago)
Document Number: P95000067124
FEI/EIN Number 650599261

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

Address: 106 WEST HANCOCK BRIDGE PKWY, STE A-02, CAPE CORAL, FL, 33991
Mail Address: 12050 ROSEMOUNT DR, FORT MYERS, FL, 33913
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREIDER WILLIAM A President 12050 ROSEMOUNT DR, FORT MYERS, FL, 33913
GREIDER WILLIAM A Agent 12050 ROSEMOUNT DR, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 106 WEST HANCOCK BRIDGE PKWY, STE A-02, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2002-05-01 106 WEST HANCOCK BRIDGE PKWY, STE A-02, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 12050 ROSEMOUNT DR, FORT MYERS, FL 33913 -
REINSTATEMENT 1999-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Voluntary Dissolution 2003-10-01
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-07-21
REINSTATEMENT 1999-11-04
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-04-25
DOCUMENTS PRIOR TO 1997 1995-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State