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 |
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 |
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. | - |
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