Search icon

GREENLINE MOTORS, INC. - Florida Company Profile

Company Details

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

GREENLINE MOTORS, 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: 16 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: P01000110034
FEI/EIN Number 651149511

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

Address: 712 Beach Court, Fort Pierce, FL, 34950, US
Mail Address: 712 Beach Court, Fort Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JAMES K President 712 BEACH COURT, FORT PIERCE, FL, 34950
JONES JAMES K Treasurer 712 BEACH COURT, FORT PIERCE, FL, 34950
JONES JAMES K Director 712 BEACH COURT, FORT PIERCE, FL, 34950
JONES JIMA L Vice President 712 BEACH COURT, FORT PIERCE, FL, 34950
JONES JIMA L Secretary 712 BEACH COURT, FORT PIERCE, FL, 34950
JONES JIMA L Director 712 BEACH COURT, FORT PIERCE, FL, 34950
JONES JAMES K Agent 712 BEACH COURT, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006668 GREENLINE AUTOMOTIVE REPAIR EXPIRED 2014-01-20 2019-12-31 - 1605 ORANGE AVENUE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 712 Beach Court, Fort Pierce, FL 34950 -
CHANGE OF MAILING ADDRESS 2024-02-08 712 Beach Court, Fort Pierce, FL 34950 -
REINSTATEMENT 2017-03-24 - -
REGISTERED AGENT NAME CHANGED 2017-03-24 JONES, JAMES K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-03-24
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State