Search icon

GREENBRIAR ART & FRAMING, INC. - Florida Company Profile

Company Details

Entity Name: GREENBRIAR ART & FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENBRIAR ART & FRAMING, 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: 19 Mar 1999 (26 years ago)
Date of dissolution: 18 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 Jun 2013 (12 years ago)
Document Number: P99000027303
FEI/EIN Number 593562728

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

Address: 857 E BLOOMINGDALE AVENUE, BRANDON, FL, 33511
Mail Address: 857 E BLOOMINGDALE AVENUE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINARO LEONARD C President 822 OAK PARK PL, BRANDON, FL, 33511
MOLINARO LEONARD Agent 822 OAK PARK PL, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2013-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 822 OAK PARK PL, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2000-09-19 857 E BLOOMINGDALE AVENUE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2000-09-19 857 E BLOOMINGDALE AVENUE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2000-09-19 MOLINARO, LEONARD -

Documents

Name Date
CORAPVDWN 2013-06-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State