Search icon

JEFFREY H GREENE CPA PA - Florida Company Profile

Company Details

Entity Name: JEFFREY H GREENE CPA PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY H GREENE CPA PA 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: 22 Aug 2002 (23 years ago)
Document Number: P02000091187
FEI/EIN Number 611423183

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

Address: 128 LAUREL RD, HOLLYWOOD, FL, 33021, US
Mail Address: 128 LAUREL RD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE JEFFREY H President 128 LAUREL RD, HOLLYWOOD, FL, 33021
GREENE JEFFREY H Director 128 LAUREL RD, HOLLYWOOD, FL, 33021
GREENE JEFFREY H Agent 128 LAUREL RD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-22 128 LAUREL RD, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-17 128 LAUREL RD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-17 128 LAUREL RD, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2075598410 2021-02-03 0455 PPS 128 Laurel Rd, Hollywood, FL, 33021-2822
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9023.62
Loan Approval Amount (current) 9023.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-2822
Project Congressional District FL-25
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 9082.46
Forgiveness Paid Date 2021-10-25
7394407305 2020-04-30 0455 PPP 128 LAUREL RD, HOLLYWOOD, FL, 33021-2822
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6696.45
Loan Approval Amount (current) 6696.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-2822
Project Congressional District FL-25
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6767.08
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State