Search icon

GREENSPIRE & ASSOCIATES, INC.

Company Details

Entity Name: GREENSPIRE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 May 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: L71594
FEI/EIN Number 65-0192102
Address: 5850 SHIRLEY ST #105, NAPLES, FL 34109
Mail Address: 5850 SHIRLEY ST #105, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Cottrell Tax & Accounting Agent 5633 Naples Blvd, Naples, FL 34109

Vice President

Name Role Address
SHANABARGER, DENISE Vice President 5850 SHIRLEY ST #105, NAPLES, FL 34109

Secretary

Name Role Address
BELYEA, RUSSELL Secretary 5850 SHIRLEY, ST #105 NAPLES, FL 34109

President

Name Role Address
SHANABARGER, GREGORY President 5850 SHIRLEY ST #105, NAPLES, FL 34109

Chief Executive Officer

Name Role Address
SHANABARGER, GREGORY Chief Executive Officer 5850 SHIRLEY ST #105, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 5633 Naples Blvd, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2019-02-26 Cottrell Tax & Accounting No data
AMENDMENT 2017-01-06 No data No data
AMENDMENT 2015-09-29 No data No data
AMENDMENT 2013-09-30 No data No data
CHANGE OF MAILING ADDRESS 2013-08-20 5850 SHIRLEY ST #105, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 5850 SHIRLEY ST #105, NAPLES, FL 34109 No data
AMENDMENT 2010-03-02 No data No data
REINSTATEMENT 1999-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-26
Reg. Agent Change 2018-10-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-07
Amendment 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3990207302 2020-04-29 0455 PPP 5850 Shirley St. #105, NAPLES, FL, 34109
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470642
Loan Approval Amount (current) 470642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 48
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 474930.07
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State