Search icon

THE GREENERY OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: THE GREENERY OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GREENERY OF ST. AUGUSTINE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Mar 2008 (17 years ago)
Document Number: M67267
FEI/EIN Number 592871846

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

Mail Address: 24 SKYWOOD TRL, PONTE VEDRA, FL, 32081, US
Address: 2400 US 1 SOUTH, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKHARDT MICHAEL J President 24 SKYWOOD TRL, PONTE VEDRA, FL, 32081
BURKHARDT MICHAEL J Agent 24 SKYWOOD TRL, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-08 2400 US 1 SOUTH, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 24 SKYWOOD TRL, PONTE VEDRA, FL 32081 -
REGISTERED AGENT NAME CHANGED 2012-02-07 BURKHARDT, MICHAEL JSR -
CANCEL ADM DISS/REV 2008-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1992-12-14 2400 US 1 SOUTH, ST. AUGUSTINE, FL 32086 -
REINSTATEMENT 1992-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000632311 ACTIVE 1000000307906 SAINT JOHN 2015-05-19 2035-06-04 $ 848.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State