Search icon

GREENSTREET OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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