Search icon

STEPHEN ANTHONY GREENIDGE P.A. - Florida Company Profile

Company Details

Entity Name: STEPHEN ANTHONY GREENIDGE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN ANTHONY GREENIDGE P.A. 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: 24 Dec 2014 (10 years ago)
Document Number: P14000101799
FEI/EIN Number 47-2624262

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

Address: 2924 NW 51st Terrace, Margate, FL, 33063, US
Mail Address: 4591 Fair Valley Dr, Fairfax, VA, 22033, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENIDGE STEPHEN A President 2924 NW 51st Terrace, Margate, FL, 33063
GREENIDGE STEPHEN A Agent 2924 NW 51st Terrace, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064795 THE SUCCESS GROUP ACTIVE 2023-05-24 2028-12-31 - 4591 FAIR VALLEY DR, FAIRFAX, VA, 22033

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-14 2924 NW 51st Terrace, Margate, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 2924 NW 51st Terrace, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 2924 NW 51st Terrace, Margate, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State