Search icon

GREENS RIDGE AUTOMOTIVE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 - -
NAME CHANGE AMENDMENT 2013-03-04 GREENS RIDGE AUTOMOTIVE SERVICES, INC. -

Documents

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