Search icon

ALAN GERWIG & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ALAN GERWIG & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN GERWIG & ASSOCIATES, INC. 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: 27 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2024 (9 months ago)
Document Number: P98000048408
FEI/EIN Number 650843137

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

Address: 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033, US
Mail Address: 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUPTA MANISH K President 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033
GERWIG ALAN L Vice President 12798 W FOREST HILL BLVD, WELLINGTON, FL, 33414
GM2 ENGINEERING ASSOICATES, INC. Agent 12802 TAMPA OAKS BOULEVARD, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 115 GLASTONBURY BLVD., GLASTONBURY, CT 06033 -
CHANGE OF MAILING ADDRESS 2024-08-01 115 GLASTONBURY BLVD., GLASTONBURY, CT 06033 -
REGISTERED AGENT NAME CHANGED 2024-08-01 GM2 ENGINEERING ASSOICATES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-01 12802 TAMPA OAKS BOULEVARD, STE 201, SUITE 110, TAMPA, FL 33637 -

Documents

Name Date
Amendment 2024-08-01
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State