Search icon

GREEN CUT, INC. - Florida Company Profile

Company Details

Entity Name: GREEN CUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN CUT, 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: 10 Aug 1995 (30 years ago)
Document Number: P95000061857
FEI/EIN Number 593332192

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

Address: 197 TANGERINE AVE, OVIEDO, FL, 32765
Mail Address: 197 TANGERINE AVE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLB MICHAEL E Director 197 TANGERINE AVE., OVIEDO, FL, 32765
KOLB JULIE J Director 197 TANGERINE AVE, OVIEDO, FL, 32765
KOLB MICHAEL E Agent 197 TANGERINE AVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 197 TANGERINE AVE, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2007-04-16 KOLB, MICHAEL E -
CHANGE OF PRINCIPAL ADDRESS 2000-03-29 197 TANGERINE AVE, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2000-03-29 197 TANGERINE AVE, OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State