Search icon

GREGG F. MOSES, D.C.P.A. - Florida Company Profile

Company Details

Entity Name: GREGG F. MOSES, D.C.P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGG F. MOSES, D.C.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: 19 Mar 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000024867
FEI/EIN Number 650760094

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

Address: 1800 FOREST HILL BLVD., SUITE A8-10, WEST PALM BEACH, FL, 33406
Mail Address: 1800 FOREST HILL BLVD., SUITE A8-10, WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREGG F. MOSES, D.C., P.A. PROFIT SHARING PLAN 2022 650760094 2023-09-07 GREGG F. MOSES, D.C., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621310
Sponsor’s telephone number 5616419211
Plan sponsor’s address 1800 FOREST HILL BLVD., SUITE A9-10, WEST PALM BEACH, FL, 33406
GREGG F. MOSES, D.C., P.A. PROFIT SHARING PLAN 2021 650760094 2022-08-30 GREGG F. MOSES, D.C., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621310
Sponsor’s telephone number 5616419211
Plan sponsor’s address 1800 FOREST HILL BLVD., SUITE A9-10, WEST PALM BEACH, FL, 33406
GREGG F. MOSES, D.C., P.A. PROFIT SHARING PLAN 2020 650760094 2021-10-14 GREGG F. MOSES, D.C., P.A. 6
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621310
Sponsor’s telephone number 5616419211
Plan sponsor’s address 1800 FOREST HILL BLVD., SUITE A9-10, WEST PALM BEACH, FL, 33406
GREGG F. MOSES, D.C., P.A. PROFIT SHARING PLAN 2019 650760094 2020-10-15 GREGG F. MOSES, D.C., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621310
Sponsor’s telephone number 5616419211
Plan sponsor’s address 1800 FOREST HILL BLVD., SUITE A9-10, WEST PALM BEACH, FL, 33406
GREGG F. MOSES, D.C., P.A. PROFIT SHARING PLAN 2018 650760094 2019-10-14 GREGG F. MOSES, D.C., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621310
Sponsor’s telephone number 5616419211
Plan sponsor’s address 1800 FOREST HILL BLVD., SUITE A9-10, WEST PALM BEACH, FL, 33406
GREGG F. MOSES, D.C., P.A. PROFIT SHARING PLAN 2017 650760094 2018-10-18 GREGG F. MOSES, D.C., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621310
Sponsor’s telephone number 5616419211
Plan sponsor’s address 1800 FOREST HILL BLVD., SUITE A9-10, WEST PALM BEACH, FL, 33406
GREGG F. MOSES, D.C., P.A. PROFIT SHARING PLAN 2016 650760094 2017-10-02 GREGG F. MOSES, D.C., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621310
Sponsor’s telephone number 5616419211
Plan sponsor’s address 1800 FOREST HILL BLVD., SUITE A9-10, WEST PALM BEACH, FL, 33406
GREGG F. MOSES, D.C., P.A. PROFIT SHARING PLAN 2015 650760094 2016-10-15 GREGG F. MOSES, D.C., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621310
Sponsor’s telephone number 5616419211
Plan sponsor’s address 1800 FOREST HILL BLVD., SUITE A9-10, WEST PALM BEACH, FL, 33406

Signature of

Role Plan administrator
Date 2016-10-15
Name of individual signing GREGG F. MOSES, D.C.
Valid signature Filed with authorized/valid electronic signature
GREGG F. MOSES, D.C., P.A. PROFIT SHARING PLAN 2014 650760094 2015-10-15 GREGG F. MOSES, D.C., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621310
Sponsor’s telephone number 5616419211
Plan sponsor’s address 1800 FOREST HILL BLVD., SUITE A9-10, WEST PALM BEACH, FL, 33406

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing GREGG F. MOSES, D.C.
Valid signature Filed with authorized/valid electronic signature
GREGG F. MOSES, D.C., P.A. PROFIT SHARING PLAN 2013 650760094 2014-09-30 GREGG F. MOSES, D.C., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621310
Sponsor’s telephone number 5616419211
Plan sponsor’s address 1800 FOREST HILL BLVD., SUITE A9-10, WEST PALM BEACH, FL, 33406

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing GREGG F. MOSES, D.C.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MOSES GREGG F Agent 1800 FOREST HILL BLVD., WEST PALM BEACH, FL, 33406
MOSES GREGG F President 1800 FOREST HILL BLVD., SUITE A8-10, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-16 1800 FOREST HILL BLVD., SUITE A8-10, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2009-02-16 1800 FOREST HILL BLVD., SUITE A8-10, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-16 1800 FOREST HILL BLVD., SUITE A8-10, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 1998-04-01 MOSES, GREGG F -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State