Search icon

GREENSTEAD, INC. - Florida Company Profile

Company Details

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

GREENSTEAD, 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: 29 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000059942
FEI/EIN Number 45-2716179

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

Address: 71 Pierce Street, Lehigh Acres, FL, 33936, US
Mail Address: 71 Pierce Street, Lehigh Acres, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barberena Daniel President 71 PIERCE ST, Lehigh Acres, FL, 33936
Barberena Daniel Agent 71 Pierce Street, Lehigh Acres, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 71 Pierce Street, Lehigh Acres, FL 33936 -
CHANGE OF MAILING ADDRESS 2023-04-20 71 Pierce Street, Lehigh Acres, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 71 Pierce Street, Lehigh Acres, FL 33936 -
REGISTERED AGENT NAME CHANGED 2021-01-03 Barberena, Daniel -
REINSTATEMENT 2021-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-01-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-09-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-01
AMENDED ANNUAL REPORT 2015-09-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State