Search icon

DOUGLAS S. GREGORY, P.A.

Company Details

Entity Name: DOUGLAS S. GREGORY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Dec 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 May 1998 (27 years ago)
Document Number: S99807
FEI/EIN Number 59-3097791
Address: 607 WEST BAY ST, TAMPA, FL 33606
Mail Address: 607 WEST BAY ST, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GREGORY, DOUGLAS S. Agent 607 WEST BAY ST, TAMPA, FL 33606

President

Name Role Address
GREGORY, DOUGLAS S. President 607 WEST BAY ST, TAMPA, FL 33606

Director

Name Role Address
GREGORY, DOUGLAS S. Director 607 WEST BAY ST, TAMPA, FL 33606

Secretary

Name Role Address
GREGORY, DOUGLAS S. Secretary 607 WEST BAY ST, TAMPA, FL 33606

Treasurer

Name Role Address
GREGORY, DOUGLAS S. Treasurer 607 WEST BAY ST, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 607 WEST BAY ST, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2007-04-20 607 WEST BAY ST, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 607 WEST BAY ST, TAMPA, FL 33606 No data
NAME CHANGE AMENDMENT 1998-05-18 DOUGLAS S. GREGORY, P.A. No data
NAME CHANGE AMENDMENT 1997-04-23 GREGORY & MOLHEM, P.A. No data
NAME CHANGE AMENDMENT 1996-10-25 GREGORY, SPURGIN & MOLHEM, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State