Search icon

GREENE HAVEN TAX GROUP INCORPORATED

Company Details

Entity Name: GREENE HAVEN TAX GROUP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: P18000044184
FEI/EIN Number 83-0569988
Mail Address: PO BOX 2711, VALRICO, FL 33595
Address: 9250 BAY PLAZA BLVD #301, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GREENE, MELSHA D Agent 9280 Bay Plaza Blvd, 714, TAMPA, FL 33619

Chief Executive Officer

Name Role Address
GREENE, MELSHA D Chief Executive Officer P.O. BOX 2711, TAMPA, FL 33595

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 9250 BAY PLAZA BLVD #301, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 9280 Bay Plaza Blvd, 714, TAMPA, FL 33619 No data
AMENDMENT 2019-01-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000449262 ACTIVE 1000001000655 HILLSBOROU 2024-07-09 2034-07-17 $ 636.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000449270 ACTIVE 1000001000656 HILLSBOROU 2024-07-09 2044-07-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-28
Amendment 2019-01-07
Domestic Profit 2018-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7399627801 2020-06-03 0455 PPP 9350 BAY PLAZA BLVD STE 120 19, TAMPA, FL, 33619
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1011.12
Forgiveness Paid Date 2021-07-15
5109748508 2021-02-27 0455 PPS 9280 Bay Plaza Blvd Ste 717, Tampa, FL, 33619-4481
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-4481
Project Congressional District FL-16
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1010.05
Forgiveness Paid Date 2022-03-03

Date of last update: 17 Feb 2025

Sources: Florida Department of State