Entity Name: | GREYHOUND COMMERCE PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREYHOUND COMMERCE PARK, 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: | 17 Sep 1998 (27 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P98000080981 |
FEI/EIN Number |
593545682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2640 GOLDEN GATE PKWY, SUITE 115, NAPLES, FL, 34105 |
Mail Address: | 87 LAKE ST, GRIMSBY, ONTARIO, CANADA L3M2G6, XX |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZMENAK CAROLE | Vice President | 87 LAKE ST, GRIMSBY ONTARIO, CA, L3M 2G6 |
ZMENAK CAROLE | Secretary | 87 LAKE ST, GRIMSBY ONTARIO, CA, L3M 2G6 |
ZMENAK CAROLE | Director | 87 LAKE ST, GRIMSBY ONTARIO, CA, L3M 2G6 |
ZMENAK EMIL | President | 87 LAKE ST, GRIMSEY ONTARIO, CA, L3M 2G6 |
ZMENAK EMIL | Treasurer | 87 LAKE ST, GRIMSEY ONTARIO, CA, L3M 2G6 |
ZMENAK EMIL | Director | 87 LAKE ST, GRIMSEY ONTARIO, CA, L3M 2G6 |
CONROY TOM 1 | Agent | 2640 GOLDEN GATE PKWY, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-01-07 | 2640 GOLDEN GATE PKWY, SUITE 115, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-07 | CONROY, TOM 111 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-29 | 2640 GOLDEN GATE PKWY, SUITE 115, NAPLES, FL 34105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-29 | 2640 GOLDEN GATE PKWY, SUITE 115, NAPLES, FL 34105 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-01-07 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-07-29 |
ANNUAL REPORT | 2001-02-08 |
ANNUAL REPORT | 2000-01-27 |
Reg. Agent Change | 1999-06-11 |
Domestic Profit | 1998-09-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State