Search icon

GREGORY A. SANOBA, P.A.

Company Details

Entity Name: GREGORY A. SANOBA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Nov 2002 (22 years ago)
Document Number: P96000104577
FEI/EIN Number 593417409
Address: 422 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801, US
Mail Address: 422 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SANOBA GREGORY A Agent 422 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

President

Name Role Address
SANOBA GREGORY A President 422 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Director

Name Role Address
SANOBA GREGORY A Director 422 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06268700110 THE SANOBA LAW FIRM ACTIVE 2006-09-25 2026-12-31 No data 422 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 422 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2010-03-22 422 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 422 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 No data
NAME CHANGE AMENDMENT 2002-11-22 GREGORY A. SANOBA, P.A. No data
NAME CHANGE AMENDMENT 1998-05-15 SANOBA & SANOBA, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State