Entity Name: | GREENSOUTH EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Apr 1987 (38 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P14099 |
FEI/EIN Number |
581198697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12793 HIGHWAY 19 SOUTH, THOMASVILLE, GA, 31792 |
Mail Address: | 12793 US Highway 19 South, Thomasville, GA, 31758, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
JONES KIM B | President | 12793 US 19 SOUTH, THOMASVILLE, GA, 31792 |
Jones Edwin E | Vice President | 12793 HIGHWAY 19 SOUTH, THOMASVILLE, GA, 31757 |
SMITH ZANE W | Vice President | 107 SW 4TH AVENUE, CHIEFLAND, FL, 32626 |
JONES KIM B | Chairman | 12793 HIGHWAY 19 SOUTH, THOMASVILLE, GA, 31792 |
Jones Edwin E | Agent | 2896 Industrial Plaza Drive, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 12793 HIGHWAY 19 SOUTH, THOMASVILLE, GA 31792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 2896 Industrial Plaza Drive, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | Jones, Edwin E | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-23 | 12793 HIGHWAY 19 SOUTH, THOMASVILLE, GA 31792 | - |
NAME CHANGE AMENDMENT | 2005-08-31 | GREENSOUTH EQUIPMENT, INC. | - |
MERGER | 2005-08-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000053497 |
REINSTATEMENT | 1995-09-22 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-01-09 |
ANNUAL REPORT | 2008-03-23 |
ANNUAL REPORT | 2007-07-17 |
ANNUAL REPORT | 2006-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State