Search icon

GREENRIDGE STABLES, INC. - Florida Company Profile

Company Details

Entity Name: GREENRIDGE STABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENRIDGE STABLES, 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: 17 Dec 1992 (32 years ago)
Document Number: P92000012696
FEI/EIN Number 650391328

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

Address: 5992 SW MARKEL STREET, PALM CITY, FL, 34990
Mail Address: 5992 SW MARKEL STREET, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN JAMES E Director 5992 SW MARKEL STREET, PALM CITY, FL, 34990
MCLAUGHLIN KATHARINE T Director 5992 SW MARKEL STREET, PALM CITY, FL, 34990
MCLAUGHLIN KATHARINE T Agent 5992 SW MARKEL STREET, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2002-04-30 MCLAUGHLIN, KATHARINE T -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 5992 SW MARKEL STREET, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 5992 SW MARKEL STREET, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2001-05-10 5992 SW MARKEL STREET, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State