Search icon

GREENBERG GRAPHICS, INC. - Florida Company Profile

Company Details

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

GREENBERG GRAPHICS, 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: 27 Jan 1992 (33 years ago)
Date of dissolution: 22 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: V09652
FEI/EIN Number 593109004

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

Address: 3703 W. SEVILLA ST, TAMPA, FL, 33629
Mail Address: 3703 W. SEVILLA ST, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG MARK S President 3703 W. SEVILLA ST., TAMPA, FL, 33629
GREENBERG MARK S Agent 3703 W. SEVILLA ST., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-11 3703 W. SEVILLA ST, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2006-09-11 3703 W. SEVILLA ST, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-11 3703 W. SEVILLA ST., TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2006-07-05 GREENBERG, MARK S -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-03-02
ANNUAL REPORT 2007-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State