Search icon

GREEN IMAGE, INC. - Florida Company Profile

Company Details

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

GREEN 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: 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: 05 Mar 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000026247
FEI/EIN Number 820570727

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

Address: 11525 MALLORY SQUARE DRIVE, TAMPA, FL, 33635, US
Mail Address: PO BOX 1116, OLDSMAR, FL, 34677, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUSKOTA DONNA President 11525 MALLORY SQUARE DRIVE, TAMPA, FL, 33635
PLUSKOTA JOSEPH Agent 111 LEXINGTON STREET, OLDSMAR, FL, 34677
PLUSKOTA JOSEPH Vice President 111 LEXINGTON STREET, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 11525 MALLORY SQUARE DRIVE, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2006-07-05 11525 MALLORY SQUARE DRIVE, TAMPA, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-05 111 LEXINGTON STREET, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2004-01-12 PLUSKOTA, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-12
Domestic Profit 2003-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State