Search icon

GREGG ALLEN WILLIAMS, P.A. - Florida Company Profile

Company Details

Entity Name: GREGG ALLEN WILLIAMS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGG ALLEN WILLIAMS, 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 Sep 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Jan 2010 (15 years ago)
Document Number: P96000079884
FEI/EIN Number 593401440

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

Address: 355-1 East Monroe Street, JACKSONVILLE, FL, 32202, US
Mail Address: 355-1 East Monroe Street, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS GREGG ALLEN President 355-1 East Monroe Street, JACKSONVILLE, FL, 32202
WILLIAMS GREGG ALLEN Director 355-1 East Monroe Street, JACKSONVILLE, FL, 32202
WILLIAMS GREGG ALLEN Agent 355-1 East Monroe Street, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-24 355-1 East Monroe Street, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2013-06-24 355-1 East Monroe Street, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-24 355-1 East Monroe Street, JACKSONVILLE, FL 32202 -
CANCEL ADM DISS/REV 2010-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 1998-06-11 GREGG ALLEN WILLIAMS, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State