Search icon

GREYTOBY INC. - Florida Company Profile

Company Details

Entity Name: GREYTOBY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREYTOBY 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: 11 Jul 2016 (9 years ago)
Document Number: P16000058391
FEI/EIN Number 81-3269164

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

Address: 1830 RADIUS DR, HOLLYWOOD, FL, 33020, US
Mail Address: 45 E 9TH CT, HIALEAH, FL 33010, HIALEAH, FL, 33010, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ALESSANDRO DONATO GABRIEL President 1830 RADIUS DR. # 1308, HOLLYWOOD, FL, 33020
RODE MARGARITA A Vice President 1830 RADIUS DR. # 1308, HOLLYWOOD, FL, 33020
D'ALESSANDRO VERONICA A Treasurer 1830 RADIUS DR. # 1308, HOLLYWOOD, FL, 33020
D'ALESSANDRO CHRISTIAN G Secretary 1830 RADIUS DR. # 1308, HOLLYWOOD, FL, 33020
SUAREZ-BASTER Agent 45 E 9TH CT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 1830 RADIUS DR, 1308, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-02-22 SUAREZ-BASTER -
CHANGE OF MAILING ADDRESS 2022-01-24 1830 RADIUS DR, 1308, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 45 E 9TH CT, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-11-21
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-13
Domestic Profit 2016-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State