Entity Name: | GREEN GUY GRASS CUTTERS CO |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN GUY GRASS CUTTERS CO 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: | 24 Nov 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Sep 2015 (10 years ago) |
Document Number: | P03000138761 |
FEI/EIN Number |
200425703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7925 SPRING VALLEY DR, TAMPA, FL, 33615, US |
Mail Address: | 7925 SPRING VALLEY DR, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOROMEI ALBERT J | President | 7925 SPRING VALLEY DR, TAMPA, FL, 33615 |
BOROMEI ALBERT J | Agent | 7925 SPRING VALLEY DR, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-11 | 7925 SPRING VALLEY DR, TAMPA, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-11 | BOROMEI, ALBERT J | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-16 | 7925 SPRING VALLEY DR, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2009-06-16 | 7925 SPRING VALLEY DR, TAMPA, FL 33615 | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-09-22 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-04-28 |
REINSTATEMENT | 2007-10-08 |
ANNUAL REPORT | 2006-06-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State