Entity Name: | CARL P. GREENE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARL P. GREENE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 May 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 1996 (28 years ago) |
Document Number: | 382975 |
FEI/EIN Number |
591363767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4842 NW 27 AVENUE., MIAMI, FL, 33142, UN |
Mail Address: | 4842 NW 27 AVENUE., MIAMI, FL, 33142, UN |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE RICHARD A | President | 3111 NW 16TH STREET, MIAMI, FL, 33125 |
GREENE RICHARD A | Director | 3111 NW 16TH STREET, MIAMI, FL, 33125 |
GREENE RICHARD A | Agent | 4842 N.W. 27TH AVE., MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-10 | 4842 NW 27 AVENUE., MIAMI, FL 33142 UN | - |
CHANGE OF MAILING ADDRESS | 2011-03-10 | 4842 NW 27 AVENUE., MIAMI, FL 33142 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-28 | 4842 N.W. 27TH AVE., MIAMI, FL 33142 | - |
REINSTATEMENT | 1996-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-10-28 | GREENE, RICHARD A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State