Search icon

GREENFIELD BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: GREENFIELD BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENFIELD BUILDERS, 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: 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: 06 Nov 1985 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: H84217
FEI/EIN Number 592675075

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

Address: 13610 SHIPWATCH DR, JAX, FL, 32225, US
Mail Address: 13610 SHIPWATCH DR., JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS, EDWARD W. President 13610 SHIPWATCH DR., JACKSONVILLE, FL, 32225
SPARKS, EDWARD W. Director 13610 SHIPWATCH DR., JACKSONVILLE, FL, 32225
SPARKS, EDWARD W. Agent 333 E. BAY ST., JACKSONVILLE, FL, 322022908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 13610 SHIPWATCH DR, JAX, FL 32225 -
CHANGE OF MAILING ADDRESS 1994-07-08 13610 SHIPWATCH DR, JAX, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 1993-08-09 333 E. BAY ST., JACKSONVILLE, FL 32202-2908 -
REINSTATEMENT 1993-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1989-03-03 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-01-29 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-07-07
ANNUAL REPORT 1996-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State