Search icon

GREENWORKS GROUNDSKEEPING & LANDSCAPE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GREENWORKS GROUNDSKEEPING & LANDSCAPE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENWORKS GROUNDSKEEPING & LANDSCAPE SERVICES, 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: 05 Jan 1995 (30 years ago)
Document Number: P95000006268
FEI/EIN Number 593298035

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

Address: 5105 HAMILTON BRIDGE RD, PACE, FL, 32571, US
Mail Address: 5105 HAMILTON BRIDGE RD, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEPPER MATTHEW K President 5105 HAMILTON BRIDGE RD, MILTON, FL, 32571
SCHEPPER REBECCA Agent 5105 HAMILTON BRIDGE RD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 SCHEPPER, REBECCA -
CHANGE OF PRINCIPAL ADDRESS 2000-03-07 5105 HAMILTON BRIDGE RD, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2000-03-07 5105 HAMILTON BRIDGE RD, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-07 5105 HAMILTON BRIDGE RD, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State