Search icon

GREYSTONE LAND CO. - Florida Company Profile

Company Details

Entity Name: GREYSTONE LAND CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREYSTONE LAND 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: 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: 09 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: P05000069371
FEI/EIN Number 20-2825012

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

Address: 1910 SW SR 47, Lake City, FL, 32025, US
Mail Address: P.O. BOX 1733, LAKE CITY, FL, 32056, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLARD CHRIS A Secretary 1910 SW SR 47, LAKE CITY, FL, 32025
BULLARD CHRIS A Treasurer 1910 SW SR 47, LAKE CITY, FL, 32025
BULLARD CHRIS A Director 1910 SW SR 47, LAKE CITY, FL, 32025
BULLARD CHRIS A Agent 1910 SW SR 47, Lake City, FL, 32025
BULLARD CHRIS A President 1910 SW SR 47, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 1910 SW SR 47, Lake City, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 1910 SW SR 47, Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2009-02-06 1910 SW SR 47, Lake City, FL 32025 -

Documents

Name Date
Amendment 2024-08-16
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State