Entity Name: | GREENER IMAGE TREE XPERTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENER IMAGE TREE XPERTS, 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: | 19 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2016 (9 years ago) |
Document Number: | P13000035975 |
FEI/EIN Number |
900997310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15679 Orchard Drive, Westlake, FL, 33470, US |
Mail Address: | 15679 Orchard Drive, Westlake, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wyzik Rich | President | 15679 Orchard Drive, Westlake, FL, 33470 |
WYZIK RICH | Agent | 15679 Orchard Drive, Westlake, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 15679 Orchard Drive, Westlake, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 15679 Orchard Drive, Westlake, FL 33470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 15679 Orchard Drive, Westlake, FL 33470 | - |
REINSTATEMENT | 2016-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | WYZIK, RICH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-18 |
REINSTATEMENT | 2016-03-30 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State