Entity Name: | GREENBELT ENVIRONMENTAL GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENBELT ENVIRONMENTAL GROUP 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: | 14 Aug 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Apr 2010 (15 years ago) |
Document Number: | P97000070620 |
FEI/EIN Number |
593471419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3298 Summit Blvd., PENSACOLA, FL, 32503, US |
Mail Address: | 3298 Summit Blvd., PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'TOOLE JAMES S | President | 3321 BAYVIEW WAY, PENSACOLA, FL, 32503 |
O'TOOLE JAMES S | Agent | 3298 Summit Blvd., PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 3298 Summit Blvd., Suite 44, PENSACOLA, FL 32503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 3298 Summit Blvd., Suite 44, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 3298 Summit Blvd., Suite 44, PENSACOLA, FL 32503 | - |
CANCEL ADM DISS/REV | 2010-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-01-19 | O'TOOLE, JAMES S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State