Search icon

GREENBURST, INC. - Florida Company Profile

Company Details

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

GREENBURST, 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: 16 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000033109
FEI/EIN Number 272529244

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

Address: 13506 SUMMERPORT VILLAGE PKWY, SUITE 746, WINDERMERE, FL, 34786, US
Mail Address: 13506 SUMMERPORT VILLAGE PKWY, SUITE 746, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGSTROM ERIC President 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786
ENGSTROM ERIC Secretary 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786
ENGSTROM ERIC Director 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786
ENGSTROM ERIC Agent 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 13506 SUMMERPORT VILLAGE PKWY, SUITE 746, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 13506 SUMMERPORT VILLAGE PKWY, SUITE 746, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2012-04-16 13506 SUMMERPORT VILLAGE PKWY, SUITE 746, WINDERMERE, FL 34786 -
REINSTATEMENT 2012-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000352387 ACTIVE 1000000745418 ORANGE 2017-06-09 2027-06-21 $ 439.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000050825 TERMINATED 1000000731691 ORANGE 2017-01-11 2027-01-26 $ 297.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000724652 ACTIVE 1000000724966 ORANGE 2016-10-27 2026-11-10 $ 810.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000083687 TERMINATED 1000000702688 ORANGE 2016-01-11 2026-01-27 $ 1,171.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001176501 TERMINATED 1000000644791 ORANGE 2014-10-29 2024-12-17 $ 1,246.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-02-15
Amendment 2010-07-30
Off/Dir Resignation 2010-07-15
ADDRESS CHANGE 2010-07-14
FEI# 2010-07-14
Domestic Profit 2010-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State