Search icon

CARL P. GREENE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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