Search icon

GREENWAY EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: GREENWAY EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENWAY EXPRESS, 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: 10 Aug 2005 (20 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: P05000111014
FEI/EIN Number 203280860

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

Address: 4195 S TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: 4195 S TAMIAMI TRAIL, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITZMANN THOMAS President 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293
Aylsworth C.L. Vice President 4195 S TAMIAMI TRAIL, VENICE, FL, 34293
Weiner Nevin Agent 100 Wallace Avenue, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 Weiner, Nevin -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 100 Wallace Avenue, Sarasota, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 4195 S TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2007-04-28 4195 S TAMIAMI TRAIL, VENICE, FL 34293 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
Off/Dir Resignation 2012-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State