Search icon

GREENBLADES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GREENBLADES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENBLADES OF CENTRAL FLORIDA, 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: 01 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000008000
FEI/EIN Number 593223406

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

Address: 11025 HWY 42, SUMMERFIELD, FL, 34491, US
Mail Address: 11025 HWY 42, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GREENBLADES OF CENTRAL FLORIDA, INC., ALABAMA 000-936-726 ALABAMA

Key Officers & Management

Name Role Address
ROBBINS JOESPH T President 19848 EAST ALTOONA ROAD, ALTOONA, FL, 32702
ROBBINS JOESPH T Director 19848 EAST ALTOONA ROAD, ALTOONA, FL, 32702
ROBBINS ALENE W Vice President 19848 EAST ALTOONA ROAD, ALTOONA, FL, 32702
ROBBINS ALENE W Director 19848 EAST ALTOONA ROAD, ALTOONA, FL, 32702
ROBBINS JOSEPH R Agent 11025 HWY 42, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-08-20 11025 HWY 42, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-20 11025 HWY 42, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2007-08-20 ROBBINS, JOSEPH R -
CHANGE OF PRINCIPAL ADDRESS 2004-01-28 11025 HWY 42, SUMMERFIELD, FL 34491 -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000580099 LAPSED 42-2009-CA-6655 CIR CRT MARION CNTY FL 2010-04-23 2015-05-12 $505,470.78 JOHN DEERE LANDSCAPES, INC. FKA CENTURY RAIN AID, AFKA CENTURY SUPPLY CORP, 5610 MCGINNIS FERRY ROAD, ATLANTA, GA 30005
J07000281975 LAPSED 07-1714-CA-B CIRCUIT MARION 2007-08-28 2012-08-30 $48084.95 UNIFIRST CORPORATION, 317 NE 2ND STREET, OCALA, FL 32270
J06900013700 LAPSED 2006-31886-COCI CTY CRT 7TH JUD CIR VOLUSIA CT 2006-08-17 2011-09-18 $16684.14 MCMASTER SOD, LLC, 45 SETON TR, ORMOND BEACH, FL 32176

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-08-20
Off/Dir Resignation 2007-07-27
Reg. Agent Change 2006-12-14
Reg. Agent Resignation 2006-10-16
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-01-28
REINSTATEMENT 2003-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State