Search icon

GREEN STREET MOTOR ESCORTS INC. - Florida Company Profile

Company Details

Entity Name: GREEN STREET MOTOR ESCORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN STREET MOTOR ESCORTS 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: 12 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: P12000004538
FEI/EIN Number 45-4277569

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

Address: 390 Arguello Blvd, san francisco, CA, 94118, US
Mail Address: 390 Arguello Blvd, san francisco, CA, 94118, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA DANIEL C Director 390 Arguello Blvd, san francisco, CA, 94118
MOLINA DANIEL C Secretary 390 Arguello Blvd, san francisco, CA, 94118
MOLINA DANIEL C President 390 Arguello Blvd, san francisco, CA, 94118
MOLINA DANIEL C Agent 12460 SW 8TH STREEET, SUITE 209, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 390 Arguello Blvd, apt 6, san francisco, CA 94118 -
CHANGE OF MAILING ADDRESS 2024-02-14 390 Arguello Blvd, apt 6, san francisco, CA 94118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-02 MOLINA, DANIEL C -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-02-14
ANNUAL REPORT 2018-09-28
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State