Entity Name: | GREENSTREET OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENSTREET OF FLORIDA, 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: | 14 Jul 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (6 years ago) |
Document Number: | V50614 |
FEI/EIN Number |
650343944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5591 CANNES CIRCLE #206, SARASOTA, FL, 34231, US |
Mail Address: | 5591 CANNES CIRCLE #206, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN WILLIAM D | President | 5591 CANNES CIRCLE #206, SARASOTA, FL, 34231 |
GRIFFIN kIMBERLY K | Secretary | 5591 CANNES CIRCLE #206, SARASOTA, FL, 34231 |
GRIFFIN WILLIAM D | Agent | 5591 CANNES CIRCLE, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-10-16 | 5591 CANNES CIRCLE #206, SARASOTA, FL 34231 | - |
REINSTATEMENT | 2019-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-16 | 5591 CANNES CIRCLE, #206, SARASOTA, FL 34231 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-16 | 5591 CANNES CIRCLE #206, SARASOTA, FL 34231 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-13 | GRIFFIN, WILLIAM D | - |
REINSTATEMENT | 2018-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2003-06-13 | GREENSTREET OF FLORIDA, INC. | - |
NAME CHANGE AMENDMENT | 1993-08-26 | RISCORP OF FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-16 |
REINSTATEMENT | 2018-02-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State