Search icon

GREENOUGH INTERIOR DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: GREENOUGH INTERIOR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENOUGH INTERIOR DESIGN, 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: 30 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000010967
FEI/EIN Number 020541540

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

Address: 300 N RONALD REAGAN BLVD, 103, LONGWOD, FL, 32750
Mail Address: 300 N RONALD REAGAN BLVD, 103, LONGWOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLYMPTON NANCY Agent 367 PLACID LAKE DRIVE, SANFORD, FL, 32773
GREENOUGH MARLA R President 712 FLORIDA BLVD., ALTAMONTE SPRINGS, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033434 LUXION INTERNATIONAL EXPIRED 2010-04-15 2015-12-31 - 300 N. RONALD REAGAN BLVD, STE 103, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 367 PLACID LAKE DRIVE, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2012-01-05 PLYMPTON, NANCY -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 300 N RONALD REAGAN BLVD, 103, LONGWOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2010-02-17 300 N RONALD REAGAN BLVD, 103, LONGWOD, FL 32750 -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-08-28 GREENOUGH INTERIOR DESIGN, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000739622 TERMINATED 1000000629568 SEMINOLE 2014-05-23 2034-06-17 $ 1,640.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000050436 TERMINATED 1000000072543 06927 0827 2008-02-12 2028-02-13 $ 4,509.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000230552 TERMINATED 1000000033062 06417 0716 2006-09-20 2026-10-11 $ 13,519.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000042908 TERMINATED 1000000023037 06126 0721 2006-02-17 2026-03-01 $ 18,040.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-08-30
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State