Search icon

GREATER FLORIDA SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: GREATER FLORIDA SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREATER FLORIDA SUPPLY, 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: 04 Aug 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000069276
FEI/EIN Number 593600163

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

Address: 5098 NEPTUNE RD., STE. B, KISSIMMEE, FL, 34769
Mail Address: 5098 NEPTUNE RD., STE. B, KISSIMMEE, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNNERSTALL JEFFREY C President 5098 NEPTUNE RD., STE. B, KISSIMMEE, FL, 34769
UNNERSTALL JEFFREY C Director 5098 NEPTUNE RD., STE. B, KISSIMMEE, FL, 34769
SCHOFIELD VINCENT J Vice President 5098 NEPTUNE RD., STE. B, KISSIMMEE, FL, 34769
SCHOFIELD VINCENT J Director 5098 NEPTUNE RD., STE. B, KISSIMMEE, FL, 34769
MILLER, SOUTH & DI MASI, P.A. Agent 2699 LEE ROAD, SUITE 120, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-05-18 MILLER, SOUTH & DI MASI, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2000-05-18 2699 LEE ROAD, SUITE 120, WINTER PARK, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000269492 LAPSED CA 01-10458 AD PALM BEACH COUNTY 2002-01-09 2007-07-08 $27,925.55 TARMAC AMERICA INC, 455 FAIRWAY DR, DEERFIELD BEACH FL 33441-1809

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-06-08
Reg. Agent Change 2000-05-18
Domestic Profit 1999-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State