Entity Name: | GREENSTREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENSTREET, 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 Sep 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2019 (5 years ago) |
Document Number: | S81162 |
FEI/EIN Number |
650335150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5591 CANNES CIRCLE, SARASOTA, FL, 34231, US |
Mail Address: | 5591 CANNES CIRCLE, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN KIMBERLY K | Secretary | 5591 CANNES CIRCLE 206, SARASOTA, FL, 34231 |
GRIFFIN WILLIAM D | President | 5591 CANNES CIRCLE 206, SARASOTA, FL, 34231 |
YEAR LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-08 | -- Year -- | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-29 | 5591 CANNES CIRCLE, 206, SARASOTA, FL 34231 | - |
REINSTATEMENT | 2019-10-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-29 | 5591 CANNES CIRCLE, 206, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2019-10-29 | 5591 CANNES CIRCLE, 206, SARASOTA, FL 34231 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2003-10-08 | GREENSTREET, INC. | - |
MERGER | 2000-07-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000030847 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000086092 | TERMINATED | 1000000916326 | SARASOTA | 2022-02-14 | 2042-02-16 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM D. GRIFFIN, et al., VS THE BANK OF COMMERCE | 2D2013-1371 | 2013-03-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAM D. GRIFFIN |
Role | Appellant |
Status | Active |
Representations | BRIAN L. TRIMYER, ESQ. |
Name | GRYPHUS FINANCIAL SERVICES LLC |
Role | Appellant |
Status | Active |
Name | GRIFFIN HOLDING COMPANY V, L L |
Role | Appellant |
Status | Active |
Name | MASAIL, L L C |
Role | Appellant |
Status | Active |
Name | WILLIAM D. GRIFFIN FAMILY L P |
Role | Appellant |
Status | Active |
Name | GRYPHUS COMPANY I, L L C |
Role | Appellant |
Status | Active |
Name | GRIFFIN HOLDING COMPANY I V, |
Role | Appellant |
Status | Active |
Name | GREENSTREET, INC. |
Role | Appellant |
Status | Active |
Name | GREENSTREET GROUP HOLDING CO. |
Role | Appellant |
Status | Active |
Name | GRIFFIN HOLDING COMPANY I, L L |
Role | Appellant |
Status | Active |
Name | JOHN FORD GRIFFIN |
Role | Appellant |
Status | Active |
Name | THE BANK OF COMMERCE |
Role | Appellee |
Status | Active |
Representations | SCOTT H. CARTER, ESQ., THOMAS H. DART, ESQ., RYAN W. OWEN, ESQ., STEVEN J. CHASE, ESQ., DUANE A. DAIKER, ESQ. |
Name | HONORABLE LYNN N. SILVERTOOTH |
Role | Judge/Judicial Officer |
Status | Active |
Name | HONORABLE RICK DE FURIA |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-11-21 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2013-10-18 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2013-10-18 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORDER GRANTING APPELLEE'S FEES ~ ct to award fees on remand |
Docket Date | 2013-08-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to strike |
On Behalf Of | THE BANK OF COMMERCE |
Docket Date | 2013-07-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for award of attorneys fees and motion to strike |
On Behalf Of | WILLIAM D. GRIFFIN |
Docket Date | 2013-07-23 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ response and motion to strike attorneys fees |
On Behalf Of | WILLIAM D. GRIFFIN |
Docket Date | 2013-07-18 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to response to petition (efiled) |
On Behalf Of | WILLIAM D. GRIFFIN |
Docket Date | 2013-07-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply |
Docket Date | 2013-07-12 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | WILLIAM D. GRIFFIN |
Docket Date | 2013-07-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | THE BANK OF COMMERCE |
Docket Date | 2013-07-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply |
Docket Date | 2013-07-03 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | WILLIAM D. GRIFFIN |
Docket Date | 2013-06-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to petition (efiled) |
On Behalf Of | THE BANK OF COMMERCE |
Docket Date | 2013-06-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE BANK OF COMMERCE |
Docket Date | 2013-04-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response |
Docket Date | 2013-04-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | THE BANK OF COMMERCE |
Docket Date | 2013-04-15 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | WILLIAM D. GRIFFIN |
Docket Date | 2013-04-03 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2013-03-27 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | WILLIAM D. GRIFFIN |
Docket Date | 2013-03-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ W/3 VOL. OF APPENDIX EMAILED 03/27/13 |
On Behalf Of | WILLIAM D. GRIFFIN |
Docket Date | 2013-03-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-29 |
REINSTATEMENT | 2018-02-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State