Search icon

GREEN ACRES IN PARADISE, INC. - Florida Company Profile

Company Details

Entity Name: GREEN ACRES IN PARADISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN ACRES IN PARADISE, 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 Feb 2013 (12 years ago)
Document Number: P13000014012
FEI/EIN Number 37-9861850

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

Address: 3111 N. Ocean Drive, Hollywood, FL, 33019, US
Mail Address: 3111 N. Ocean Drive, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTON MARK Vice President Condminio Avenida Escazu Edificio 204, Escazu, Sa, San Jse
Green Acres In Paradise S.A. Othe Avenida Escazu Building 204, Escazu, Sa, San Jse
Gajda Mary L President 3111 N. Ocean Drive, Hollywood, FL, 33019
ANTON MARK Agent 3111 N. Ocean Drive, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-27 3111 N. Ocean Drive, 905, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 3111 N. Ocean Drive, 905, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 3111 N. Ocean Drive, 905, Hollywood, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State