Search icon

GREENER IMAGE INC. - Florida Company Profile

Company Details

Entity Name: GREENER IMAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENER IMAGE 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: 21 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: P01000083057
FEI/EIN Number 651133044

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

Address: 15679 ORCHARD DR., WESTLAKE, FL, 33470, US
Mail Address: 15679 ORCHARD DR., WESTLAKE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYZIK RICH President 15679 ORCHARD DR., WESTLAKE, FL, 33470
WYZIK ZINA Vice President 15679 Orchard Dr., Westlake, FL, 33470
WYZIK ZINA Agent 15679 ORCHARD DR., WESTLAKE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 15679 ORCHARD DR., WESTLAKE, FL 33470 -
CHANGE OF MAILING ADDRESS 2021-10-12 15679 ORCHARD DR., WESTLAKE, FL 33470 -
AMENDMENT 2021-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 15679 ORCHARD DR., WESTLAKE, FL 33470 -
AMENDMENT 2021-01-12 - -
REGISTERED AGENT NAME CHANGED 2021-01-12 WYZIK, ZINA -
AMENDMENT 2019-04-29 - -
REINSTATEMENT 2015-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
Amendment 2021-10-12
ANNUAL REPORT 2021-02-04
Amendment 2021-01-12
ANNUAL REPORT 2020-02-02
Amendment 2019-04-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2917148205 2020-08-03 0455 PPP 3852 Pebblebrook Court, Coconut Creek, FL, 33073
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128808.3
Loan Approval Amount (current) 128808.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130192.99
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State