Entity Name: | GREEN STREET PARTNERSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN STREET PARTNERSHIP, 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: | 28 May 2008 (17 years ago) |
Document Number: | P08000052817 |
FEI/EIN Number |
383784252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 635 43rd Street Blvd W., PALMETTO, FL, 34221, US |
Mail Address: | 635 43rd Street Blvd W., PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAPER DANIEL D | Vice President | 635 43rd Street Blvd W, PALMETTO, FL, 34221 |
Brown James L | President | 635 43rd Street Blvd W, PALMETTO, FL, 34221 |
BROWN JAMES L | Agent | 635 43rd Street Blvd W., PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-08 | 635 43rd Street Blvd W., PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 635 43rd Street Blvd W., PALMETTO, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 635 43rd Street Blvd W., PALMETTO, FL 34221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State