Search icon

GREENLINE FITNESS, INC. - Florida Company Profile

Company Details

Entity Name: GREENLINE FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENLINE FITNESS, 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: 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: 27 May 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000047080
FEI/EIN Number 47-4418607

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

Address: 7351 Spring Hill Drive, Spring Hill, FL, 34606, US
Mail Address: 7351 Spring Hill Drive, Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES JOHN President 59 LINDER DR, HOMOSASSA, FL, 34446
GOMES JARED Vice President 59 LINDER DR, HOMOSASSA, FL, 34446
GOMES SHERRY Secretary 59 LINDER DR, HOMOSASSA, FL, 34446
GOMES JOHN Agent 59 LINDER DR, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 7351 Spring Hill Drive, Unit 7, Spring Hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2016-10-24 7351 Spring Hill Drive, Unit 7, Spring Hill, FL 34606 -
REGISTERED AGENT NAME CHANGED 2016-10-24 GOMES, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-10-24
Domestic Profit 2015-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State