Search icon

GREENBERG, GRANT & RICHARDS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GREENBERG, GRANT & RICHARDS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENBERG, GRANT & RICHARDS OF FLORIDA, 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: 20 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: P03000032317
FEI/EIN Number 203319762

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

Mail Address: 5858 WESTHEIMER, SUITE 500, HOUSTON, TX, 77057
Address: 5019 W. LAUREL ST, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWISHER SCOTT T Director 2701 N ROCKY POINT DR, 5TH FLOOR, TAMPA, FL, 33607
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 5019 W. LAUREL ST, TAMPA, FL 33607 -
CANCEL ADM DISS/REV 2005-07-11 - -
CHANGE OF MAILING ADDRESS 2005-07-11 5019 W. LAUREL ST, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000809997 TERMINATED 1000000489305 LEON 2013-04-17 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000199951 TERMINATED 1000000411201 LEON 2012-11-21 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2008-04-25
ANNUAL REPORT 2006-04-13
REINSTATEMENT 2005-07-11
Domestic Profit 2003-03-20

Date of last update: 03 May 2025

Sources: Florida Department of State