Entity Name: | GREEN GIANT LANDSCAPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN GIANT LANDSCAPE, 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: | 12 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2015 (10 years ago) |
Document Number: | H46484 |
FEI/EIN Number |
592527891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10560 RANDOLPH SIDING ROAD, JUPITER, FL, 33478, US |
Mail Address: | 10152 INDIANTOWN ROAD, #107, JUPITER, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TELENZAK, STACEY | Chief Executive Officer | 10560 RANDOLPH SIDING ROAD, JUPITER, FL, 33478 |
LaLonde Lorie | Vice President | 127 Indian Mound Trail, Tavernier, FL, 33070 |
Telenzak Stacey | Agent | 10152 Indiantown Road #107, Jupiter, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 10152 Indiantown Road #107, Jupiter, FL 33478 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-03 | 10560 RANDOLPH SIDING ROAD, JUPITER, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2017-10-03 | 10560 RANDOLPH SIDING ROAD, JUPITER, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-23 | Telenzak, Stacey | - |
REINSTATEMENT | 2015-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-23 |
AMENDED ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State