Search icon

GREAT GREENZ, INC. - Florida Company Profile

Company Details

Entity Name: GREAT GREENZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT GREENZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 1999 (25 years ago)
Document Number: P99000102577
FEI/EIN Number 650971849

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

Address: 8927 Hypoluxo Rd, ste A4 #204, Lake Worth, FL, 33467, US
Mail Address: 8927 Hypoluxo Rd, ste A4 #204, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE MARTIN President 8927 Hypoluxo Rd.Ste. A4 #204, Lake Worth, FL, 33467
PRICE MARTIN Director 8927 Hypoluxo Rd.Ste. A4 #204, Lake Worth, FL, 33467
MARTIN PRICE LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 8927 Hypoluxo Rd, ste A4 #204, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2022-04-09 8927 Hypoluxo Rd, ste A4 #204, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 8927 Hypoluxo Rd, ste A4, #204, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2003-04-28 MARTIN PRICE -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State