Search icon

GREYHOUND COMMERCE PARK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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