Search icon

GREEN ROCK REALTY, INC. - Florida Company Profile

Company Details

Entity Name: GREEN ROCK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN ROCK REALTY, 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: 09 Apr 1981 (44 years ago)
Document Number: F29067
FEI/EIN Number 592082714

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

Address: 10300 49TH STREET NORTH, SUITE 402, CLEARWATER, FL, 33762, US
Mail Address: P.O. BOX 248, INDIAN ROCKS BEACH, FL, 33785-0248, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG BERNARD Z Secretary 10300 49TH STREET NORTH, CLEARWATER, FL, 33762
GREENBERG, ANITA President 10300 49TH STREET NORTH, CLEARWATER, FL, 33762
GREENBERG, BERNARD Z Agent 10300 49TH STREET NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 10300 49TH STREET NORTH, SUITE 402, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-04 10300 49TH STREET NORTH, SUITE 402, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2010-03-20 10300 49TH STREET NORTH, SUITE 402, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State