Entity Name: | AL GREENE & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AL GREENE & ASSOCIATES, 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: | 04 Jan 1991 (34 years ago) |
Document Number: | S22667 |
FEI/EIN Number |
593051569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 417 SW Baya Drive, Lake City, FL, 32025, US |
Mail Address: | 417 SW Baya Drive, Lake City, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE RANDOLPH AJr. | Director | 1111 SW Ridge St., Lake City, FL, 32024 |
GREENE CHARM A | Vice President | 1111 SW Ridge St., Lake City, FL, 32024 |
Greene Joseph R | Secretary | 132 SW Crest Pointe Ct., Lake City, FL, 32025 |
GREENE RANDOLPH AJr. | Agent | 1111 SW Ridge St, Lake City, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 1111 SW Ridge St, Lake City, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2023-01-10 | 417 SW Baya Drive, Lake City, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-10 | GREENE, RANDOLPH A., Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 417 SW Baya Drive, Lake City, FL 32025 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000428124 | TERMINATED | 1000000668866 | CLAY | 2015-03-30 | 2025-04-02 | $ 1,527.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J12000701709 | TERMINATED | 1000000381082 | CLAY | 2012-10-11 | 2022-10-17 | $ 784.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8626017104 | 2020-04-15 | 0491 | PPP | 417 SW BAYA DR, LAKE CITY, FL, 32025-5288 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State