Search icon

GREEN CITY ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: GREEN CITY ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN CITY ENTERPRISE 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: 10 May 2010 (15 years ago)
Document Number: P10000040449
FEI/EIN Number 272045860

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

Address: 8050 SE 13th, Portland, OR, 97202, US
Mail Address: 8050 SE 13th, Portland, OR, 97202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Cynthia President 8050 SE 13th, Portland, OR, 97202
Murphy CYNTHIA Agent 8050 SE 13th, Portland, FL, 97202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000105170 GREEN CITY OFFICE CLEANING EXPIRED 2012-10-30 2017-12-31 - 412 N WASHINGTON AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 8050 SE 13th, 104, Portland, OR 97202 -
CHANGE OF MAILING ADDRESS 2024-02-03 8050 SE 13th, 104, Portland, OR 97202 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 8050 SE 13th, 104, Portland, FL 97202 -
REGISTERED AGENT NAME CHANGED 2022-01-30 Murphy, CYNTHIA -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State