Search icon

GREENMINDS FINANCIAL NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: GREENMINDS FINANCIAL NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENMINDS FINANCIAL NETWORK, 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: 11 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2012 (12 years ago)
Document Number: P11000035033
FEI/EIN Number 451631837

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

Address: 815 EMMETT STREET, KISSIMMEE, FL, 34741, US
Mail Address: 815 EMMETT STREET, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS MICHAEL President 815 EMMETT STREET, KISSIMMEE, FL, 34741
MORRIS MICHAEL Director 815 EMMETT STREET, KISSIMMEE, FL, 34741
MORRIS MICHAEL Agent 815 EMMETT STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 815 EMMETT STREET, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2021-01-27 815 EMMETT STREET, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 815 EMMETT STREET, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2014-01-23 MORRIS, MICHAEL -
REINSTATEMENT 2012-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State