Search icon

GREENSTAR ENERGY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: GREENSTAR ENERGY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENSTAR ENERGY SYSTEMS, 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: 05 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P17000074046
FEI/EIN Number 82-2710137

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

Mail Address: 121 SW 70TH STREET, OCALA, FL, 34476, US
Address: 121 SW 70 STREET, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALVAR GEORGE J President 121 SW 70TH STREET, OCALA, FL, 34476
BIGGERS DONNA J Secretary 121 SW 70TH STREET, OCALA, FL, 34476
ROBISON TERRY Chief Executive Officer 12612 KHANS ROAD, MANASSAS, VA, 20112
Benjamin Timothy W Chief Operating Officer 1320 Corte Nueva, Winter Springs, FL, 32708
MALVAR GEORGE J Agent 121 SW 70TH STREET, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 121 SW 70 STREET, OCALA, FL 34476 -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2018-02-16
Domestic Profit 2017-09-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State