Search icon

KEEPERS OF THE GREEN, INC. - Florida Company Profile

Company Details

Entity Name: KEEPERS OF THE GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEEPERS OF THE GREEN, 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: 13 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 2001 (23 years ago)
Document Number: P97000088094
FEI/EIN Number 593473501

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

Address: 11518 Prosperous Dr, ODESSA, FL, 33556, US
Mail Address: 4263 S WINDING OAKS DRIVE, HOMOSASSA, FL, 34446, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENHART GREGORY S President 4263 S WINDING OAKS DRIVE, HOMOSASSA, FL, 34446
READ DAVID E Vice President 12830 CASTLEMAINE DR, TAMPA, FL, 33626
LYONS GARY WEsq. Agent CENTER COURT, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 11518 Prosperous Dr, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2018-01-30 LYONS, GARY W, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 11518 Prosperous Dr, ODESSA, FL 33556 -
REINSTATEMENT 2001-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State