Search icon

FLORIDA GREETERS, INC. - Florida Company Profile

Company Details

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

FLORIDA GREETERS, 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: 23 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: V66664
FEI/EIN Number 650364372

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

Address: 6300 N WICKHAM ROAD, 130-222, MELBOURNE, FL, 32940, US
Mail Address: 6300 N WICKHAM ROAD, 130-222, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENKRANZ LEE President 3689 LONGLEAF DRIVE, MELBOURNE, FL, 32940
Rosenkranz Lee A Agent 6300 N WICKHAM RD #130, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-27 Rosenkranz, Lee Ari -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 6300 N WICKHAM RD #130, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2000-06-08 6300 N WICKHAM ROAD, 130-222, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2000-06-08 6300 N WICKHAM ROAD, 130-222, MELBOURNE, FL 32940 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State