Search icon

GREENLIGHT IOT, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GREENLIGHT IOT, INC., ILLINOIS CORP_71065073 ILLINOIS

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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