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