Search icon

GLORIA K. BOCK, P.A. - Florida Company Profile

Company Details

Entity Name: GLORIA K. BOCK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLORIA K. BOCK, 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: 29 Apr 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 May 1998 (27 years ago)
Document Number: P98000039483
FEI/EIN Number 593513875

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

Address: 3356 E. LAKE SHORE LANE, CLEARWATER, FL, 33761, US
Mail Address: 3356 E. LAKE SHORE LANE, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCK GLORIA K Director 3356 E. LAKE SHORE LANE, CLEARWATER, FL, 33761
BOCK GLORIA K President 3356 E. LAKESHORE LN, CLEARWATER, FL, 33761
BOCK GLORIA K Agent 3356 E. LAKE SHORE LANE, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 3356 E. LAKE SHORE LANE, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2010-01-07 3356 E. LAKE SHORE LANE, CLEARWATER, FL 33761 -
AMENDMENT AND NAME CHANGE 1998-05-08 GLORIA K. BOCK, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State