Search icon

GREENSTAR MEDICAL INC. - Florida Company Profile

Company Details

Entity Name: GREENSTAR MEDICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENSTAR MEDICAL 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: 18 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: P17000099329
FEI/EIN Number 82-3748372

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

Address: 125 Waymont Ct, LAKE MARY, FL, 32746, US
Mail Address: 315 W Blue Water Edge, Eustis, FL, 32736, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLEY BRANDON W Chief Executive Officer 349 EVANSDALE RD, LAKE MARY, FL, 32746
POLLEY GARRETT W Chief Executive Officer 349 EVANSDALE RD., LAKE MARY, FL, 32746
POLLEY PATTY Chief Executive Officer 315 W BLUE WATER EDGE DR., EUSTIS, FL, 32736
Miltenberger Chester Medi 766 N SUN DR., LAKE MARY, FL, 32746
POLLEY Patty Agent 315 W BLUE WATER EDGE DR., EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 125 Waymont Ct, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-08-02 125 Waymont Ct, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2023-03-21 POLLEY, Patty -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-17
Domestic Profit 2017-12-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State