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 |
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 |
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 | - |
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