Search icon

GREENTREE FIELD SERVICES INCORPORATED - Florida Company Profile

Company Details

Entity Name: GREENTREE FIELD SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENTREE FIELD 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: 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: 05 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000019916
FEI/EIN Number 272053614

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

Address: 1167 3RD AVE N, JACKSONVILLE, FL, 32250
Mail Address: 1167 3RD AVE N, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY JOSEPH P President 1167 3RD AVE N, JACKSONVILLE, FL, 32250
RILEY JOSEPH P Agent 1167 3RD AVE N, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 1167 3RD AVE N, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-03-01 1167 3RD AVE N, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-03-01 1167 3RD AVE N, JACKSONVILLE, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1167 3RD AVE N, JACKSONVILLE, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-07 RILEY, JOSEPH P -
REINSTATEMENT 2015-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2015-12-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State