Search icon

GREENLEAF & CROSBY ACQUISITION CORP. - Florida Company Profile

Company Details

Entity Name: GREENLEAF & CROSBY ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2021 (4 years ago)
Document Number: F06000007519
FEI/EIN Number 205935116

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

Address: 236 WORTH AVENUE, PALM BEACH, FL, 33480
Mail Address: 236 WORTH AVENUE, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Betteridge IV Albert E President 236 WORTH AVENUE, PALM BEACH, FL, 33480
Betteridge Albert EIV Agent 236 WORTH AVENUE, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000075485 IWC SCHAFFHAUSEN ACTIVE 2022-06-22 2027-12-31 - 219 WORTH AVE, PALM BEACH, FL, 33480
G22000060423 GREENLEAF & CROSBY ACTIVE 2022-05-13 2027-12-31 - 236 WORTH AVENUE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Betteridge, Albert E, IV -
REINSTATEMENT 2021-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-06 236 WORTH AVENUE, PALM BEACH, FL 33480 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2007-07-18 236 WORTH AVENUE, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-08-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4721067108 2020-04-13 0455 PPP 236 WORTH AVE, PALM BEACH, FL, 33480-4615
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119395
Loan Approval Amount (current) 119395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH, PALM BEACH, FL, 33480-4615
Project Congressional District FL-22
Number of Employees 7
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120701.71
Forgiveness Paid Date 2021-05-20
8412398408 2021-02-13 0455 PPS 236 Worth Ave, Palm Beach, FL, 33480-4615
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119394
Loan Approval Amount (current) 119394
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-4615
Project Congressional District FL-22
Number of Employees 7
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120189.96
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State