Search icon

GREENWAY OUTDOOR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GREENWAY OUTDOOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENWAY OUTDOOR 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: 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: 26 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000084128
FEI/EIN Number 453452589

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

Address: 8983 Mustang Island Circle, Naples, FL, 34113, US
Mail Address: 8983 Mustang Island Circle, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZONER DEAN President 8983 Mustang Island Circle, Naples, FL, 34113
ZONER DEAN Secretary 8983 Mustang Island Circle, Naples, FL, 34113
ZONER DEAN Director 8983 Mustang Island Circle, Naples, FL, 34113
ZONER DEAN Agent 8983 Mustang Island Circle, Naples, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-21 8983 Mustang Island Circle, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2018-05-21 8983 Mustang Island Circle, Naples, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-21 8983 Mustang Island Circle, Naples, FL 34113 -
REGISTERED AGENT NAME CHANGED 2016-11-10 ZONER, DEAN -
REINSTATEMENT 2016-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000611267 LAPSED CACE-19-014236 17TH JUDICIAL CIRCUIT COURT 2019-09-12 2024-09-13 $287,741.15 VEZINA, LAWRENCE & PISCITELLI, P.A., 413 E. PARK AVENUE, TALLAHASSEE, FL, 32301
J17000534521 ACTIVE 1000000755101 COLLIER 2017-08-28 2027-09-27 $ 906.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000525180 INACTIVE WITH A SECOND NOTICE FILED COSO-16-007318 BROWARD COUNTY COURT 2017-08-21 2022-09-14 $9,630.40 CITY OF HOLLYWOOD, FLORIDA, A MUNICIPAL CORPORATION ORG, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000803340 LAPSED 15-040-D4 LEON 2016-10-05 2021-12-22 $12,840.84 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000494074 LAPSED 2016-CA-005284-O CIRCUIT COURT, ORANGE COUNTY 2016-08-15 2021-08-19 $33,095.85 WISE SAFETY & ENVIRONMENTAL, 11000 LINPAGE PLACE, ST. LOUIS, MO 63132
J16000493761 LAPSED 16 CA 1131 O 9TH JUD CIR. ORANCE CO. 2016-08-02 2021-08-18 $65,452.31 NEFF RENTAL, LLC, 3750 N.W. 87TH AVENUE, SUITE 400, MIAMI, FLORIDA 33178
J16000166425 TERMINATED 15-040-D4 LEON 2016-01-13 2021-03-08 $12,840.84 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2012-04-25
Domestic Profit 2011-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State