Entity Name: | D.F. GRECO MANAGEMENT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.F. GRECO MANAGEMENT COMPANY 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: | 02 Nov 2001 (23 years ago) |
Document Number: | P01000106189 |
FEI/EIN Number |
593753434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 COOK ROAD, CORNWALL BRIDGE, CT, 06754, US |
Mail Address: | PO BOX 97, CORNWALL BRIDGE, CT, 06754, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRECO DAVID F | President | 8 COOK ROAD, CORNWALL BRIDGE, CT, 06754 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-03 | 8 COOK ROAD, CORNWALL BRIDGE, CT 06754 | - |
CHANGE OF MAILING ADDRESS | 2007-03-05 | 8 COOK ROAD, CORNWALL BRIDGE, CT 06754 | - |
REGISTERED AGENT NAME CHANGED | 2004-11-12 | BUSINESS FILINGS INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State