Search icon

GREENSMITH CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: GREENSMITH CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENSMITH CONCEPTS, 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: 14 Oct 2008 (17 years ago)
Date of dissolution: 09 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: P08000093015
FEI/EIN Number 263546185

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

Address: 846 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019, US
Mail Address: 846 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHECHT MICHELLE President 846 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
SCHECHT MICHELLE Director 846 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
GREENBERG JODI Vice President 4255 BRAGANZA, MIAMI, FL, 33133
GREENBERG JODI Director 4255 BRAGANZA, MIAMI, FL, 33133
SCHECHT MICHELLE Agent 846 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900071 TA-TA-TOOS EXPIRED 2008-10-17 2013-12-31 - 1219 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-09 - -
REGISTERED AGENT NAME CHANGED 2016-01-30 SCHECHT, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 846 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-12 846 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2011-07-12 846 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-16
ADDRESS CHANGE 2011-03-22
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-03-08
Domestic Profit 2008-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State