Search icon

GREENSTONE GP, INC. - Florida Company Profile

Company Details

Entity Name: GREENSTONE GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENSTONE GP, 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: 26 Sep 2003 (22 years ago)
Date of dissolution: 27 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: P03000105926
FEI/EIN Number 900159690

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

Address: 658 DEDHAM STREET, Newton, MA, 02459-3322, US
Mail Address: 658 DEDHAM STREET, Newton, MA, 02459-3322, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENAGLIA KAREN PRIN 71 WESTOVER PARKWAY, NORWOOD, MA, 02062
TENAGLIA KAREN Agent 840 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 658 DEDHAM STREET, Newton, MA 02459-3322 -
CHANGE OF MAILING ADDRESS 2016-04-04 658 DEDHAM STREET, Newton, MA 02459-3322 -
REGISTERED AGENT NAME CHANGED 2015-04-27 TENAGLIA, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2010-07-28 840 US HIGHWAY ONE, SUITE 100, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2005-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2017-03-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-07-28
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State