Search icon

GREEN'S LAND FUND, INC. - Florida Company Profile

Company Details

Entity Name: GREEN'S LAND FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN'S LAND FUND, 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: 29 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: P94000093691
FEI/EIN Number 593287520

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

Address: 500 Bayview Dr NE, ST PETERSBURG, FL, 33704, US
Mail Address: 500 Bayview Dr NE, ST PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ROBERT W Director 500 Bayview Dr NE, ST PETERSBURG, FL, 33704
GREEN BERNADETTE M Director 500 Bayview Dr NE, ST PETERSBURG, FL, 33704
GERSIN MELISSA Director 500 Bayview Dr NE, ST PETERSBURG, FL, 33704
GREEN ROBERT WSr. Agent 510 Bayview Dr NE, ST.PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 500 Bayview Dr NE, APT B, ST PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 510 Bayview Dr NE, APT A, ST.PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2024-02-21 500 Bayview Dr NE, APT B, ST PETERSBURG, FL 33704 -
REINSTATEMENT 2023-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-16 GREEN, ROBERT W, Sr. -
AMENDMENT 2011-09-26 - -
REINSTATEMENT 2010-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-06-05
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State