Search icon

LAW OFFICES OF CHARLES A. GREENE, JR., P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF CHARLES A. GREENE, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF CHARLES A. GREENE, JR., P.A. 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: 29 Apr 2005 (20 years ago)
Document Number: P05000063486
FEI/EIN Number 113748821

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

Address: 16350 Bruce B Downs Blvd, Unit 46279, Tampa, FL, 33646, US
Mail Address: PO Box 46279, TAMPA, FL, 33646, US
ZIP code: 33646
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE CHARLES A President PO Box 46279, TAMPA, FL, 33646
GREENE CHARLES A Agent 16350 Bruce B Downs Blvd, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 16350 Bruce B Downs Blvd, Unit 46279, Tampa, FL 33646 -
CHANGE OF MAILING ADDRESS 2013-04-30 16350 Bruce B Downs Blvd, Unit 46279, Tampa, FL 33646 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 16350 Bruce B Downs Blvd, Unit 46279, TAMPA, FL 33646 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000409074 TERMINATED 1000000870042 PASCO 2020-12-09 2030-12-16 $ 1,496.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000130482 TERMINATED 1000000815737 PASCO 2019-02-13 2029-02-20 $ 424.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000567786 TERMINATED 1000000757353 PASCO 2017-10-04 2027-10-16 $ 508.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000415160 TERMINATED 1000000716195 HILLSBOROU 2016-06-28 2026-07-06 $ 1,114.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000787016 TERMINATED 1000000687587 PASCO 2015-07-16 2025-07-22 $ 670.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000615038 TERMINATED 1000000616793 HILLSBOROU 2014-04-28 2024-05-09 $ 503.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001113771 TERMINATED 1000000436042 HILLSBOROU 2012-12-19 2022-12-28 $ 1,037.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-04
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State