Search icon

GREENSTONE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GREENSTONE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENSTONE 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: 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: 02 Jun 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000048593
FEI/EIN Number 650762365

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

Address: 8525 NW 53RD TERR, STE 204, MIAMI, FL, 33166, US
Mail Address: 8525 NW 53RD TERR, 204, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN J. RANDY Director CALLE 47 BELLA VISTA, AQUARIUS BLDG, PANAMA, RE, 18017
MARTIN J. RANDY President CALLE 47 BELLA VISTA, AQUARIUS BLDG, PANAMA, RE, 18017
PERKINS DOUGLAS Director 2525 JARDIN DR, WESTON, FL, 33327
PERKINS DOUGLAS Vice President 2525 JARDIN DR, WESTON, FL, 33327
PERKINS DOUGLAS Treasurer 2525 JARDIN DR, WESTON, FL, 33327
MACDONALD HUGH B Director 2527 EAGLE RUN CIR, WESTON, FL, 33327
MACDONALD HUGH B Vice President 2527 EAGLE RUN CIR, WESTON, FL, 33327
MACDONALD HUGH B Secretary 2527 EAGLE RUN CIR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-25 8525 NW 53RD TERR, STE 204, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1998-03-25 8525 NW 53RD TERR, STE 204, MIAMI, FL 33166 -

Documents

Name Date
Reg. Agent Resignation 2000-10-03
Reg. Agent Change 1999-09-30
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-03-25
Domestic Profit Articles 1997-06-02

Date of last update: 01 May 2025

Sources: Florida Department of State