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 |
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 |
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 | - |
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