Search icon

GREENTREE INVESTORS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GREENTREE INVESTORS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENTREE INVESTORS GROUP, 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: 29 Oct 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000075219
FEI/EIN Number 593226620

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

Address: 405 S. DALE MABRY HWY, STE. 345, TAMPA, FL, 33609
Mail Address: 405 S. DALE MABRY HWY., STE. 345, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSHINSKY BRAD President 405 S. DALE MABRY HWY., TAMPA, FL, 33609
MUSHINSKY BRAD Director 405 S. DALE MABRY HWY., TAMPA, FL, 33609
MUSHINSKY BRAD Agent 405 S DALE MABRY HWY #345, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-28 MUSHINSKY, BRAD -
REGISTERED AGENT ADDRESS CHANGED 2007-11-21 405 S DALE MABRY HWY #345, TAMPA, FL 33609 -
CANCEL ADM DISS/REV 2007-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-24 405 S. DALE MABRY HWY, STE. 345, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2006-07-24 405 S. DALE MABRY HWY, STE. 345, TAMPA, FL 33609 -

Court Cases

Title Case Number Docket Date Status
AMERICAN TITLE & ABSTRACT CO. VS STONEGATE BANK, N. A., ET AL., 2D2011-5226 2011-10-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-016913 L

Parties

Name AMERICAN TITLE & ABSTRACT CO.
Role Appellant
Status Active
Representations William A. Wares, Esq.
Name STONEGATE BANK, N. A.
Role Appellee
Status Active
Representations PATRICK T. LENNON, ESQ.
Name GREENTREE INVESTORS GROUP, INC.
Role Appellee
Status Active
Name TAIPAN PROPERTIES V I I I, L L
Role Appellee
Status Active
Name FIRST COMMERCIAL BANK OF TAMPA
Role Appellee
Status Active
Name RICHARD A. CARTEGENA
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-04-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ pet. mot. for award of expense/denied
Docket Date 2012-03-16
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2011-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICAN TITLE & ABSTRACT CO.
Docket Date 2011-12-12
Type Response
Subtype Reply
Description REPLY ~ Petitioner's reply to the response to amended petition for writ of certiorari. EMAILED
On Behalf Of AMERICAN TITLE & ABSTRACT CO.
Docket Date 2011-11-23
Type Response
Subtype Response
Description RESPONSE ~ Response to amended petition for writ of certiorari, e-filed 11-22-11.
On Behalf Of STONEGATE BANK, N. A.
Docket Date 2011-11-02
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2011-10-31
Type Petition
Subtype Petition
Description Petition Filed ~ w/4 volumes of appendix EMAILED 11/04/11
On Behalf Of AMERICAN TITLE & ABSTRACT CO.
Docket Date 2011-10-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ motion for eot to serve ameneded petition
Docket Date 2011-10-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ amended certificate of service AA William A. Wares, Esq. 0298484
Docket Date 2011-10-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITIONFOR WRIT OF CERTIORARI
On Behalf Of AMERICAN TITLE & ABSTRACT CO.
Docket Date 2011-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-24
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX EMAILED 10/25/11
On Behalf Of AMERICAN TITLE & ABSTRACT CO.

Documents

Name Date
ANNUAL REPORT 2008-05-28
REINSTATEMENT 2007-11-21
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-12

Date of last update: 03 May 2025

Sources: Florida Department of State