Entity Name: | GREENER IMAGE SOD & SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENER IMAGE SOD & SERVICES 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: | 05 May 2011 (14 years ago) |
Document Number: | P11000043357 |
FEI/EIN Number |
45-5056643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Turkey Lane, KISSIMMEE, FL, 34746, US |
Mail Address: | 1400 Turkey Lane, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ NANDY | President | 1400 Turkey Lane, KISSIMMEE, FL, 34746 |
FERNANDEZ NANDY | Agent | 1400 Turkey Lane, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 1400 Turkey Lane, KISSIMMEE, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-27 | 1400 Turkey Lane, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2014-04-27 | 1400 Turkey Lane, KISSIMMEE, FL 34746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State