Search icon

GREENBERG ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GREENBERG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENBERG ENTERPRISES, 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: 30 Dec 1985 (39 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H91973
FEI/EIN Number 592616976

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

Address: 1609 HAMPTON COURT, SAFETY HARBOR, FL, 34695
Mail Address: 1609 HAMPTON COURT, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG LESTER B President 1609 HAMPTON COURT, SAFETY HARBOR, FL, 34695
GREENBERG LESTER B Director 1609 HAMPTON COURT, SAFETY HARBOR, FL, 34695
GREENBERG MELISSA F Vice President 1609 HAMPTON CT, SAFETY HARBOR, FL, 34695
GREENBERG ELISA A Secretary 1609 HAMPTON CT, SAFETY HARBOR, FL, 34695
GREENBERG ELISA A Treasurer 1609 HAMPTON CT, SAFETY HARBOR, FL, 34695
GREENBERG ELISA A Director 1609 HAMPTON CT, SAFETY HARBOR, FL, 34695
RAYMOND PAUL J Agent 625 CT ST STE 200, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-09 625 CT ST STE 200, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 1609 HAMPTON COURT, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 1999-03-09 1609 HAMPTON COURT, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT NAME CHANGED 1999-03-09 RAYMOND, PAUL J -
NAME CHANGE AMENDMENT 1996-05-23 GREENBERG ENTERPRISES, INC. -
CORPORATE MERGER 1994-01-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. CORPORATE MERGER NUMBER 300000002973
CORPORATE MERGER NAME CHANGE 1994-01-03 1ST DENTAL CARE, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
REINSTATEMENT 2004-04-06
ANNUAL REPORT 2002-06-13
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-08-11
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State