Search icon

GARY G. SMITH, ACCOUNTANT, INC.

Company Details

Entity Name: GARY G. SMITH, ACCOUNTANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jul 1995 (30 years ago)
Document Number: V71739
FEI/EIN Number 650368979
Address: 500 NE SPANISH RIVER BLVD., SUITE 205, BOCA RATON, FL, 33431, US
Mail Address: 500 NE SPANISH RIVER BLVD., SUITE 205, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, GARY G. Agent 500 N.E. SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Director

Name Role Address
Smith Gary G Director 500 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Secretary

Name Role Address
Smith Susan E Secretary 500 NE SPANISH RIVER BLVD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 500 NE SPANISH RIVER BLVD., SUITE 205, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2023-03-04 500 NE SPANISH RIVER BLVD., SUITE 205, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 500 N.E. SPANISH RIVER BLVD, SUITE 205, BOCA RATON, FL 33431 No data
NAME CHANGE AMENDMENT 1995-07-14 GARY G. SMITH, ACCOUNTANT, INC. No data
REGISTERED AGENT NAME CHANGED 1993-06-25 SMITH, GARY G. No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State