Search icon

GREENPOINT PROPERTY SERVICES INCORPORATED - Florida Company Profile

Company Details

Entity Name: GREENPOINT PROPERTY SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENPOINT PROPERTY SERVICES INCORPORATED 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: 22 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2011 (13 years ago)
Document Number: P09000045590
FEI/EIN Number 873895835

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

Address: 11640 rocks Ln, Port richey, FL, 34668, US
Mail Address: 11640 rocks Ln, Port richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORERRO CRUZ GIOVANNI President 11640 ROCKS LN, PORT RICHEY, FL, 34668
LEON JOSE Agent 8333 W MCNAB RD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 11640 Rocks Ln, Port richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 8333 W MCNAB RD, STE 114, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2024-03-21 LEON, JOSE -
CHANGE OF MAILING ADDRESS 2022-06-26 11640 rocks Ln, Port richey, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-26 11640 rocks Ln, Port richey, FL 34668 -
REINSTATEMENT 2011-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-06-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State