Search icon

GREEN BROTHERS DINING INC - Florida Company Profile

Company Details

Entity Name: GREEN BROTHERS DINING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN BROTHERS DINING 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: 26 Mar 1996 (29 years ago)
Date of dissolution: 20 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: P96000026674
FEI/EIN Number 593390816

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

Address: 6040 DUTCHMANS LANE, LOUISVILLE, KY, 40205, US
Mail Address: 6040 DUTCHMANS LANE, LOUISVILLE, KY, 40205
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
TAYLOR W. K Director 6040 DUTCHMANS LANE, LOUISVILLE, KY, 40205
CATLETT CELIA P ASSI 6040 DUTCHMANS LANE, LOUISVILLE, KY, 40205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 6040 DUTCHMANS LANE, LOUISVILLE, KY 40205 -
CHANGE OF MAILING ADDRESS 2012-01-25 6040 DUTCHMANS LANE, LOUISVILLE, KY 40205 -
REGISTERED AGENT NAME CHANGED 2011-10-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-10-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Voluntary Dissolution 2019-12-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-25
Reg. Agent Change 2011-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State