Entity Name: | GREENLIGHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENLIGHT, 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: | 02 Dec 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P10000097866 |
FEI/EIN Number |
800674069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14970 a and W bulb Rd. Ft Myers, FORT MYERS, FL, 33908, US |
Mail Address: | 14970 A and W Bulb rd., FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIZEK EDWARD J | President | 1322 SOUTH 181ST PLAZA, OMAHA, NE, 68130 |
SCOTT TIM D | Vice President | 16122 SANDRIDGE CT., FORT MYERS, FL, 33908 |
SCOTT TIM D | Agent | 16122 SANDRIDGE CT., FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-10 | 14970 a and W bulb Rd. Ft Myers, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 14970 a and W bulb Rd. Ft Myers, FORT MYERS, FL 33908 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-02-15 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State