Search icon

GREENLAND ACRES, INC. - Florida Company Profile

Company Details

Entity Name: GREENLAND ACRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENLAND ACRES, 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: 13 Oct 1972 (53 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 410732
FEI/EIN Number 591504804

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

Address: 2918 W SAN JOSE ST, TAMPA, FL, 33629, US
Mail Address: P O BOX 13726, TAMPA, FL, 33681, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONS JEROME A President 3864 SHERIDAN ST, HOLLYWOOD, FL
SIMONS JEROME A Director 3864 SHERIDAN ST, HOLLYWOOD, FL
SIMONS BARBARA M ASTD 1551 GRACE LKS CIRCLE, LONGWOOD, FL
MALDONADO, DARCIE L. Secretary 2918 W. SAN JOSE ST, TAMPA, FL, 33629
SIMONS DAVID J Vice President 3864 SHERIDAN ST, HOLLYWOOD, FL, 33021
SIMONS DAVID J Director 3864 SHERIDAN ST, HOLLYWOOD, FL, 33021
WILLIAMS GLADYS A Vice President 4335 AEGEAN DR 136A, TAMPA, FL
WILLIAMS GLADYS A Director 4335 AEGEAN DR 136A, TAMPA, FL
MALDONADO DARCIE L Agent 2918 W SAN JOSE ST, TAMPA, FL, 33629
MALDONADO, DARCIE L. Treasurer 2918 W. SAN JOSE ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-10 2918 W SAN JOSE ST, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 2918 W SAN JOSE ST, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1996-02-13 2918 W SAN JOSE ST, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 1995-02-09 MALDONADO, DARCIE L -

Documents

Name Date
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State