Entity Name: | GREENLIGHT IOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENLIGHT IOT, 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: | 27 Jul 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Aug 2019 (6 years ago) |
Document Number: | P16000062654 |
FEI/EIN Number |
81-3641458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1427 Oakfield Drive, Brandon, FL, 33511, US |
Mail Address: | 1427 Oakfield Drive, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREENLIGHT IOT, INC., ILLINOIS | CORP_71065073 | ILLINOIS |
Name | Role | Address |
---|---|---|
URS AGENTS, LLC | Agent | - |
CAMBAS JONATHAN | Secretary | 1528 LINCOLN FARMS RD, O' FALLON, IL, 62269 |
BURKHARDT ZAK | Treasurer | 12322 GILMERTON MIST LN, RIVERVIEW, FL, 33579 |
DAVIS DEREK R | Chief Executive Officer | P16000062654, APOLLO BEACH, FL, 33572 |
Gedmin Richard | Chief Operating Officer | 3823 Boulder Drive, Edwardsville, IL, 62025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-05 | 1427 Oakfield Drive, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2024-09-05 | 1427 Oakfield Drive, Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-22 | URS AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-22 | 3458 LAKESHORE DR, TALLAHASSEE, FL 32312 | - |
AMENDMENT | 2019-08-12 | - | - |
AMENDMENT | 2016-09-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000496228 | TERMINATED | 1000000902015 | COLUMBIA | 2021-09-21 | 2041-09-29 | $ 1,628.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
Reg. Agent Change | 2023-05-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-14 |
Amendment | 2019-08-12 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State