Search icon

GREENSPRINGS SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: GREENSPRINGS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENSPRINGS SOUTH, 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: 27 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000077711
FEI/EIN Number 870745258

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

Address: 12 62ND STREET, YANKEETOWN, FL, 34498
Mail Address: 12 62ND STREET, YANKEETOWN, FL, 34498
ZIP code: 34498
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINEOUT DIANNE D President 12 62ND STREET, YANKEETOWN, FL, 34498
FINEOUT DIANNE D Director 12 62ND STREET, YANKEETOWN, FL, 34498
FINEOUT CHRIS Secretary 12 62ND ST, YANKEETOWN, FL, 34498
FINEOUT CHRIS Director 12 62ND ST, YANKEETOWN, FL, 34498
FINEOUT CHRIS Treasurer 12 62ND ST, YANKEETOWN, FL, 34498
FINEOUT DIANNE D Agent 12 62ND STREET, YANKEETOWN, FL, 34498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State