Search icon

GREYSTONE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GREYSTONE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREYSTONE GROUP, 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: 20 Apr 1989 (36 years ago)
Date of dissolution: 18 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: K81664
FEI/EIN Number 591944011

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

Address: 9228 FRONTIER DR, VAN BUREN, AR, 72956, US
Mail Address: PO BOX 420, UNIONTOWN, AR, 72955, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONICA RONALD C President PO BOX 420, UNIONTOWN, AR, 72955
ARONICA RONALD C Secretary PO BOX 420, UNIONTOWN, AR, 72955
ARONICA RONALD C Treasurer PO BOX 420, UNIONTOWN, AR, 72955
FINGAR PETER Agent 310 E. FERN ST, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 9228 FRONTIER DR, VAN BUREN, AR 72956 -
CHANGE OF MAILING ADDRESS 2009-03-24 9228 FRONTIER DR, VAN BUREN, AR 72956 -
REGISTERED AGENT NAME CHANGED 2009-03-24 FINGAR, PETER -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 310 E. FERN ST, TAMPA, FL 33604 -

Documents

Name Date
Voluntary Dissolution 2011-01-18
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State