Entity Name: | GREENS RIDGE AUTOMOTIVE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENS RIDGE AUTOMOTIVE SERVICES, 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: | 26 Aug 2008 (17 years ago) |
Date of dissolution: | 09 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Feb 2024 (a year ago) |
Document Number: | P08000079314 |
FEI/EIN Number |
010915166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4488 N CAPISTRANO LOOP, BEVERLY HILLS, FL, 34465 |
Mail Address: | 4488 N CAPISTRANO LOOP, BEVERLY HILLS, FL, 34465 |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROFF MICHAEL J | President | 4488 N CAPISTRANO LOOP, BEVERLY HILLS, FL, 34465 |
GROFF MICHAEL J | Treasurer | 4488 N CAPISTRANO LOOP, BEVERLY HILLS, FL, 34465 |
GROFF MICHAEL J | Agent | 4488 N CAPISTRANO LOOP, BEVERLY HILLS, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-09 | - | - |
NAME CHANGE AMENDMENT | 2013-03-04 | GREENS RIDGE AUTOMOTIVE SERVICES, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-09 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State