Search icon

GREENPIECE ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: GREENPIECE ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENPIECE ELECTRONICS, 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: 20 Sep 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000072682
FEI/EIN Number 593341095

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

Address: 9001 131ST PLACE NORTH, LARGO, FL, 33773-1413
Mail Address: 9001 131ST PLACE NORTH, LARGO, FL, 33773-1413
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURMAN CRAIG L President 9001 131ST PLACE NORTH, LARGO, FL, 33773
ZURMAN CRAIG L Director 9001 131ST PLACE NORTH, LARGO, FL, 33773
ZURMAN CRAIG L Agent 9001 131ST PLACE NORTH, LARGO, FL, 337731422

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 9001 131ST PLACE NORTH, LARGO, FL 33773-1413 -
CHANGE OF MAILING ADDRESS 2005-03-28 9001 131ST PLACE NORTH, LARGO, FL 33773-1413 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 9001 131ST PLACE NORTH, LARGO, FL 33773-1422 -
REGISTERED AGENT NAME CHANGED 1996-02-14 ZURMAN, CRAIG L -

Documents

Name Date
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-10-28
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State