Search icon

THE GREENER SIDE, INC. - Florida Company Profile

Company Details

Entity Name: THE GREENER SIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GREENER SIDE, 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: 18 Jan 1990 (35 years ago)
Date of dissolution: 27 Apr 2000 (25 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 27 Apr 2000 (25 years ago)
Document Number: L44166
FEI/EIN Number 650171811

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

Address: 17091 STATE ROAD 80, ALVA, FL, 33920, US
Mail Address: 17091 STATE ROAD 80, ALVA, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE DAVID Vice President 17091 STATE ROAD 80, ALVA, FL
WALLACE DAVID K. Agent 17091 STATE ROAD 80, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2000-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-03-11 WALLACE, DAVID K. -
REGISTERED AGENT ADDRESS CHANGED 1996-03-11 17091 STATE ROAD 80, ALVA, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-29 17091 STATE ROAD 80, ALVA, FL 33920 -
CHANGE OF MAILING ADDRESS 1995-03-29 17091 STATE ROAD 80, ALVA, FL 33920 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2000-04-27
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State