Search icon

GREED, INC. - Florida Company Profile

Company Details

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

GREED, 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: 24 Feb 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P00000021671
Address: 561 SE WHITMORE DR., PORT ST. LUCIE, FL, 34984
Mail Address: 561 SE WHITMORE DR., PORT ST. LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARNELL BRIAN E Vice President 1125 SE GLENWOOD DR., APT. 5, STUART, FL, 34994
APPEL ROBERT L President 561 SE WHITMORE DR., PORT ST. LUCIE, FL, 34984
APPEL ROBERT L Director 561 SE WHITMORE DR., PORT ST. LUCIE, FL, 34984
FARNELL BRIAN E Director 1125 SE GLENWOOD DR., APT. 5, STUART, FL, 34994
APPEL MAUREEN Director 561 SE WHITMORE DR., PORT ST. LUCIE, FL, 34984
APPEL MAUREEN Treasurer 561 SE WHITMORE DR., PORT ST. LUCIE, FL, 34984
APPEL RENEE Secretary 1125 SE GLENWOOD DR., APT. 5, PORT ST. LUCIE, FL, 34984
APPEL RENEE Director 1125 SE GLENWOOD DR., APT. 5, PORT ST. LUCIE, FL, 34984
APPEL ROBERT L Agent 561 SE WHITMORE DR., PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Domestic Profit 2000-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State