Search icon

GREENSMART SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GREENSMART SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENSMART SOLUTIONS, 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: 08 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2008 (16 years ago)
Document Number: P08000014951
FEI/EIN Number 261959955

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

Address: 413 SW 44TH STREET, CAPE CORAL, FL, 33914, US
Mail Address: 413 SW 44TH STREET, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENISON GARY J Director 413 SW 44TH STREET, CAPE CORAL, FL, 33914
DENISON GARY J President 413 SW 44TH STREET, CAPE CORAL, FL, 33914
DENISON GARY J Treasurer 413 SW 44TH STREET, CAPE CORAL, FL, 33914
DENISON GARY J Secretary 413 SW 44TH STREET, CAPE CORAL, FL, 33914
DENISON TAMARA R Vice President 413 SW 44TH STREET, CAPE CORAL, FL, 33914
DENISON TAMARA R Treasurer 413 SW 44TH STREET, CAPE CORAL, FL, 33914
DENISON TAMARA R Secretary 413 SW 44TH STREET, CAPE CORAL, FL, 33914
DENISON GARY J Agent 413 SW 44TH STREET, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
AMENDMENT 2008-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State