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