Search icon

GREENER PASTURES TURF, CORPORATION - Florida Company Profile

Company Details

Entity Name: GREENER PASTURES TURF, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENER PASTURES TURF, CORPORATION 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: 18 Oct 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000132644
FEI/EIN Number 510605616

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

Address: 1798 AGORA CIRCLE, SUITE 103, PALM BAY, FL, 32909, US
Mail Address: 1384 SE VANDALIA AVE, PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACAYA EDUARDO President 1384 SE VANDALIA AVE, PALM BAY, FL, 32909
MACAYA EDUARDO Director 1384 SE VANDALIA AVE, PALM BAY, FL, 32909
MACAYA DIANE Secretary 1384 SE VANDALIA AVE, PALM BAY, FL, 32909
MACAYA DIANE Treasurer 1384 SE VANDALIA AVE, PALM BAY, FL, 32909
MACAYA DIANE Director 1384 SE VANDALIA AVE, PALM BAY, FL, 32909
MACAYA DIANE Agent 1384 SE VANDALIA AVE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 MACAYA, DIANE -
CANCEL ADM DISS/REV 2008-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-23 1798 AGORA CIRCLE, SUITE 103, PALM BAY, FL 32909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-07-06 1798 AGORA CIRCLE, SUITE 103, PALM BAY, FL 32909 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000756050 ACTIVE 1000000727368 BREVARD 2016-11-18 2026-11-23 $ 788.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000179456 LAPSED 1000000579093 BREVARD 2014-01-29 2024-02-07 $ 670.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000436965 TERMINATED 1000000474262 BREVARD 2013-02-06 2023-02-13 $ 1,093.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J13000057092 LAPSED 1000000447134 BREVARD 2012-12-26 2023-01-02 $ 4,059.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000689599 LAPSED 1000000344666 BREVARD 2012-10-11 2022-10-17 $ 1,574.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2013-02-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-07
REINSTATEMENT 2008-10-23
ANNUAL REPORT 2007-07-06
Domestic Profit 2006-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State