Entity Name: | GREENWOOD OF CHIEFLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENWOOD OF CHIEFLAND, 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: | 20 Aug 1973 (52 years ago) |
Document Number: | 433423 |
FEI/EIN Number |
591572923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MANATEE SPRINGS ROAD, CHIEFLAND, FL, 32644, US |
Mail Address: | PO BOX 358, CHIEFLAND, FL, 32626, US |
ZIP code: | 32644 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISHOP, ROBERT B | President | PO BOX 358, CHIEFLAND, FL, 32644 |
BISHOP, OVIEDA B | Secretary | PO BOX 358, CHIEFLAND, FL, 32644 |
BEAUCHAMP, R. LUTHER | Agent | 19 NE 3rd St, CHIEFLAND, FL, 32626 |
Beauchamp R L | Vice President | 11090 NW 86th Court, CHIEFLAND, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-21 | MANATEE SPRINGS ROAD, CHIEFLAND, FL 32644 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 19 NE 3rd St, CHIEFLAND, FL 32626 | - |
CHANGE OF MAILING ADDRESS | 1993-03-19 | MANATEE SPRINGS ROAD, CHIEFLAND, FL 32644 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State