Search icon

GREENSMART, INC. - Florida Company Profile

Company Details

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

GREENSMART, 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: 22 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P99000111507
FEI/EIN Number 593624191

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

Address: 4918 NW 36th Drive, Gainesville, FL, 32605, US
Mail Address: 4918 NW 36th Drive, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN PATRICIA WPreside President 4918 NW 36th Drive, Gainesville, FL, 32605
GLENN PATRICIA W Agent 4918 NW 36th Drive, Gainesville, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 4918 NW 36th Drive, Gainesville, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 4918 NW 36th Drive, Gainesville, FL 32605 -
CHANGE OF MAILING ADDRESS 2022-01-26 4918 NW 36th Drive, Gainesville, FL 32605 -
REGISTERED AGENT NAME CHANGED 2019-12-06 GLENN, PATRICIA W -
REINSTATEMENT 2019-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2000-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2014-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State