Search icon

GREENWAY VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: GREENWAY VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENWAY VILLAGE, 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: 27 Jul 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000066816
FEI/EIN Number NOT APPLICABLE

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

Address: 5812 NW 25 TERRACE, BOCA RATON, FL, 33496
Mail Address: 5812 NW 25 TERRACE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANNON JOHN W Director 5812 NW 25 TERRACE, BOCA RATON, FL, 33496
BURR LINDA K Director 2452 ENTERPRISE RD #2006, CLEARWATER, FL, 33763
GANNON JOHN W Agent 5812 NW 25 TERRACE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-28 5812 NW 25 TERRACE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 1999-04-28 5812 NW 25 TERRACE, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-28 5812 NW 25 TERRACE, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-28
Domestic Profit 1998-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State