Search icon

AL GREENE & ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17250
Loan Approval Amount (current) 17250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32025-5288
Project Congressional District FL-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17413.4
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State