Search icon

THERESA HAWKINS GREENE MD PA - Florida Company Profile

Company Details

Entity Name: THERESA HAWKINS GREENE MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERESA HAWKINS GREENE MD PA 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: 07 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: P14000041028
FEI/EIN Number 46-5593965

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

Address: 11440 NE 10th Ave, Biscayne Park, FL, 33161, US
Mail Address: 11440 NE 10th Ave, Biscayne Park, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE THERESA H President 11440 NE 10th Ave, Biscayne Park, FL, 33161
GREENE THERESA H Director 11440 NE 10th Ave, Biscayne Park, FL, 33161
Greene Theresa HDr. Agent 11440 NE 10th Ave, Biscayne Park, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 11440 NE 10th Ave, Biscayne Park, FL 33161 -
CHANGE OF MAILING ADDRESS 2022-04-05 11440 NE 10th Ave, Biscayne Park, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 11440 NE 10th Ave, Biscayne Park, FL 33161 -
REGISTERED AGENT NAME CHANGED 2021-04-11 Greene, Theresa Hawkins, Dr. -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State