Search icon

GREYNOLDS PARK MANOR, INC. - Florida Company Profile

Company Details

Entity Name: GREYNOLDS PARK MANOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREYNOLDS PARK MANOR, 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: 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: 06 Jan 1966 (59 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 300522
FEI/EIN Number 591213263

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

Address: 21171 N.E. 22ND COURT, MIAMI, FL, 33180
Mail Address: 21171 NE 22ND COURT, MIAMI, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578551529 2005-10-12 2020-08-22 17400 W DIXIE HWY, NORTH MIAMI BEACH, FL, 331604818, US 17400 W DIXIE HWY, NORTH MIAMI BEACH, FL, 331604818, US

Contacts

Phone +1 305-944-2361
Fax 3059499464

Authorized person

Name MR. MARTIN E CASPER
Role ADMINISTRATOR
Phone 3059442361

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1184096
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LEADER GEORGE W President 211 71 N.E. 22ND COURT, MIAMI, FL, 33180
LEADER DIANA Secretary 21171 N.E. 22ND COURT, MIAMI, FL, 33180
LEADER DIANA Director 21171 N.E. 22ND COURT, MIAMI, FL, 33180
CASPER MARTIN E Director 21171 N.E. 22ND COURT, MIAMI, FL, 33180
LEADER MICHAEL Director 21171 N.E. 22ND COURT, MIAMI, FL, 33180
LEADER ROBIN Director 21171 N.E. 22ND COURT, MIAMI, FL, 33180
LEADER,GEORGE N Agent 21171 NE 22ND COURT, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 21171 N.E. 22ND COURT, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2007-04-25 21171 N.E. 22ND COURT, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 21171 NE 22ND COURT, MIAMI, FL 33180 -
NAME CHANGE AMENDMENT 1968-07-26 GREYNOLDS PARK MANOR, INC. -

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13390505 0418800 1974-11-04 17400 WEST DIXIE HIGHWAY, North Miami Beach, FL, 33160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-04
Case Closed 1974-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-11-07
Abatement Due Date 1974-12-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-11-07
Abatement Due Date 1974-12-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-11-07
Abatement Due Date 1974-12-02
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1974-11-07
Abatement Due Date 1974-12-02
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-11-07
Abatement Due Date 1974-12-02
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-11-07
Abatement Due Date 1974-12-02
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1974-11-07
Abatement Due Date 1974-12-02
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1974-11-07
Abatement Due Date 1974-12-02
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1974-11-07
Abatement Due Date 1974-12-02
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-11-07
Abatement Due Date 1974-12-02
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-11-07
Abatement Due Date 1974-12-02
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State