Search icon

GREEN STAR REALTY, INC. - Florida Company Profile

Company Details

Entity Name: GREEN STAR REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN STAR REALTY, 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: 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: 29 May 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jul 2011 (14 years ago)
Document Number: P09000047431
FEI/EIN Number 270291610

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

Address: 150 E Bloomingdale Ave Ste 111, Brandon, FL, 33511, US
Mail Address: 3913 Crosstree Lane, VALRICO, FL, 33596, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUBBS LEVI President 3913 Crosstree Lane, VALRICO, FL, 33596
STUBBS LEVI Agent 3913 Crosstree Lane, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 1218 Millenium Parkway, Suite 2-20, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 150 E Bloomingdale Ave Ste 111, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2016-02-08 150 E Bloomingdale Ave Ste 111, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 3913 Crosstree Lane, VALRICO, FL 33596 -
AMENDMENT AND NAME CHANGE 2011-07-22 GREEN STAR REALTY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State