Search icon

GREENVIEW TURF MAINTENANCE INC. - Florida Company Profile

Company Details

Entity Name: GREENVIEW TURF MAINTENANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENVIEW TURF MAINTENANCE 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: 26 Sep 2016 (9 years ago)
Document Number: P16000078693
FEI/EIN Number 81-4079574

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

Mail Address: P.O. Box 291, Gulf Breeze, FL, 32561, US
Address: 4141 W Jackson St, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNDERDAHL MARK D President 923 MONTCLAIR RD, PENSACOLA, FL, 32505
UNDERDAHL MARK D Agent 923 MONTCLAIR RD, PENSACOLA,, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009903 GREEN VIEW ORGANICS ACTIVE 2024-01-17 2029-12-31 - P.O. BOX 291, GULF BREEZE, FL, 32561
G17000032716 GREENVIEW ORGANICS EXPIRED 2017-03-28 2022-12-31 - P.O. BOX 6187, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 4141 W Jackson St, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2024-02-01 4141 W Jackson St, PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-28
Domestic Profit 2016-09-26

Date of last update: 01 May 2025

Sources: Florida Department of State