Search icon

GREENTREE NATURAL WELLNESS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GREENTREE NATURAL WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENTREE NATURAL WELLNESS CENTER, 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 Mar 2017 (8 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: P17000028016
FEI/EIN Number 820951108

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

Address: 7318 SR 52, Hudson, FL, 34667, US
Mail Address: 10745 NORTHRIDGE COURT, TRINITY, FL, 34655, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKNEY DAWN Chief Executive Officer 10745 NORTHRIDGE COURT, TRINITY, FL, 34655
HACKNEY DAWN A Agent 10745 NORTHRIDGE COURT, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130440 GREENTREE NATURALS EXPIRED 2017-11-29 2022-12-31 - 10745 NORTHRIDGE COURT, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
CONVERSION 2019-04-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000112207. CONVERSION NUMBER 700000192557
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 7318 SR 52, Hudson, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000020760 TERMINATED 1000000911830 PASCO 2022-01-05 2042-01-12 $ 1,188.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-11-12
ANNUAL REPORT 2018-04-24
Domestic Profit 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State