Search icon

GREEN FLASH MGMT, INC. - Florida Company Profile

Company Details

Entity Name: GREEN FLASH MGMT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN FLASH MGMT, 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: 12 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000068672
FEI/EIN Number 260330139

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

Address: 164 TRINIDAD STREET, NAPLES, FL, 34113
Mail Address: 164 TRINIDAD STREET, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS GINNY President 164 TRINIDAD STREET, NAPLES, FL, 34113
RICHARDS GINNY Secretary 164 TRINIDAD STREET, NAPLES, FL, 34113
RICHARDS GINNY Treasurer 164 TRINIDAD STREET, NAPLES, FL, 34113
DAN MCLEMORE - CPA Agent 444 PAULA DR NORTH, DUNEDIN, FLORIDA, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 444 PAULA DR NORTH, 432, DUNEDIN, FLORIDA, FL 34698 -
REGISTERED AGENT NAME CHANGED 2011-02-24 DAN MCLEMORE - CPA -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State