Search icon

GREENE CONTRACTING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: GREENE CONTRACTING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENE CONTRACTING SERVICES 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: 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: 16 Jun 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jul 2013 (12 years ago)
Document Number: P06000082607
FEI/EIN Number 204611868

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

Address: 809 Elizabeth Street, Brandon, FL, 33510, US
Mail Address: 809 Elizabeth Street, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Orin Director 809 Elizabeth Street, Brandon, FL, 33510
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 809 Elizabeth Street, Brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2020-06-09 809 Elizabeth Street, Brandon, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT AND NAME CHANGE 2013-07-17 GREENE CONTRACTING SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State