Search icon

AOH-GREENVIEW MANOR GP, INC. - Florida Company Profile

Company Details

Entity Name: AOH-GREENVIEW MANOR GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AOH-GREENVIEW MANOR GP, 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: 02 Aug 2006 (19 years ago)
Date of dissolution: 17 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: P06000101251
FEI/EIN Number 205437609

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

Address: 7334 BLANCO ROAD, SUITE 200, SAN ANTONIO, TX, 78216
Mail Address: 7334 BLANCO ROAD, SUITE 200, SAN ANTONIO, TX, 78216
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARR DAVID Director 7334 BLANCO ROAD, SUITE 200, SAN ANTONIO, TX, 78216
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
VOLUNTARY DISSOLUTION 2022-11-17 - -
REGISTERED AGENT NAME CHANGED 2022-06-30 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-06-28 7334 BLANCO ROAD, SUITE 200, SAN ANTONIO, TX 78216 -
CHANGE OF MAILING ADDRESS 2007-06-28 7334 BLANCO ROAD, SUITE 200, SAN ANTONIO, TX 78216 -

Documents

Name Date
Voluntary Dissolution 2022-11-17
Reg. Agent Change 2022-06-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State