Entity Name: | GREYSTONE MANAGEMENT COMPANY OF CENTRAL FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREYSTONE MANAGEMENT COMPANY OF CENTRAL 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: |
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: | 04 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2014 (11 years ago) |
Document Number: | P03000062265 |
FEI/EIN Number |
870699224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 N Wymore Road, Suite 270, MAITLAND, FL, 32751, US |
Mail Address: | 620 N Wymore Road, Suite 270, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMSTRONG JANICE C | Vice President | 620 N Wymore Road, MAITLAND, FL, 32751 |
Mahnke Alice F | President | 620 N Wymore Road, MAITLAND, FL, 32751 |
MAHNKE ALICE F | Agent | 620 N Wymore Road, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 620 N Wymore Road, Suite 270, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 620 N Wymore Road, Suite 270, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 620 N Wymore Road, Suite 270, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | MAHNKE, ALICE F | - |
REINSTATEMENT | 2014-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-08 |
AMENDED ANNUAL REPORT | 2018-10-08 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State