Search icon

GRUMER LAW, P.A. - Florida Company Profile

Company Details

Entity Name: GRUMER LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRUMER LAW, 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: 07 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: P96000021284
FEI/EIN Number 650650926

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

Address: 2482 EAGLE WATCH CT, WESTON, FL, 33327, US
Mail Address: 2482 EAGLE WATCH CT, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUMER KEITH T President 100 N.E. 3rd Ave, Fort Lauderdale, FL, 33301
GRUMER KEITH T Secretary 100 N.E. 3rd Ave, Fort Lauderdale, FL, 33301
GRUMER KEITH T Treasurer 100 N.E. 3rd Ave, Fort Lauderdale, FL, 33301
GRUMER KEITH T Director 100 N.E. 3rd Ave, Fort Lauderdale, FL, 33301
Grumer Keith T Agent 2482 EAGLE WATCH CT, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-02-07 2482 EAGLE WATCH CT, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 2482 EAGLE WATCH CT, WESTON, FL 33327 -
AMENDMENT AND NAME CHANGE 2022-02-07 GRUMER LAW, P.A. -
REINSTATEMENT 2021-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-23 Grumer, Keith T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-11
REINSTATEMENT 2022-10-18
Amendment and Name Change 2022-02-07
REINSTATEMENT 2021-12-18
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State