Search icon

CHARLES H. GREENTHAL OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES H. GREENTHAL OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES H. GREENTHAL OF FLORIDA, 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: 27 Jun 1969 (56 years ago)
Date of dissolution: 15 Jun 2007 (18 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 15 Jun 2007 (18 years ago)
Document Number: 348654
FEI/EIN Number 591280550

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

Address: C/O THE CHALRES H. GREENTHAL GROUP, INC., 4 PARK AVENUE, NEW YORK, NY, 10016
Mail Address: C/O THE CHALRES H. GREENTHAL GROUP, INC., 4 PARK AVENUE, NEW YORK, NY, 10016
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WEST, WILLIAM President 4 PARK AVENUE, NEW YORK, NY
WEST, WILLIAM Treasurer 4 PARK AVENUE, NEW YORK, NY
WEST, WILLIAM, Chief Executive Officer 4 PARK AVENUE, NEW YORK, NY
WEST, LANCE Vice President 4 PARK AVENUE, NEW YORK, NY
WEST, JONATHAN Executive Vice President 4 PARK AVENUE, NEW YORK, NY

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1992-05-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1992-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-29 C/O THE CHALRES H. GREENTHAL GROUP, INC., 4 PARK AVENUE, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 1992-05-29 C/O THE CHALRES H. GREENTHAL GROUP, INC., 4 PARK AVENUE, NEW YORK, NY 10016 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2007-06-15
ANNUAL REPORT 2003-03-03
REINSTATEMENT 2002-11-06
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-04-10
REINSTATEMENT 1999-10-20
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State