Search icon

GREENWAY FORD, INC. - Florida Company Profile

Company Details

Entity Name: GREENWAY FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Jul 1973 (52 years ago)
Date of dissolution: 07 Feb 2004 (21 years ago)
Last Event: DOMESTICATED
Event Date Filed: 07 Feb 2004 (21 years ago)
Document Number: 830243
FEI/EIN Number 591543301

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

Address: 9001 E COLONIAL DR, ORLANDO, FL, 32817
Mail Address: 9001 E COLONIAL DR, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
ATKINSON CARL Vice President 9001 E COLONIAL DR, ORLANDO, FL, 32817
RODRIGUEZ FRANK President 9001 E COLONIAL DR, ORLANDO, FL, 32817
ALDEN EDWARD M Treasurer 9001 E COLONIAL DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
DOMESTICATED 2004-02-07 - PO4000024920
CHANGE OF PRINCIPAL ADDRESS 2001-01-24 9001 E COLONIAL DR, ORLANDO, FL 32817 -
NAME CHANGE AMENDMENT 2000-04-10 GREENWAY FORD, INC. -
CHANGE OF MAILING ADDRESS 2000-03-08 9001 E COLONIAL DR, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 1992-05-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-05-22 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-24
Name Change 2000-04-10
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State