Search icon

THE GREENHOUSE OF TENDER GRAPES, INC. - Florida Company Profile

Company Details

Entity Name: THE GREENHOUSE OF TENDER GRAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 May 1971 (54 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 720975
FEI/EIN Number APPLIED FOR

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

Address: 4927 NW 85th Road, Coral Springs, FL, 33067, US
Mail Address: 4927 NW 85th Road, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howell James President 4927 NW 85th Road, Coral Springs, FL, 33067
Howell Edna Vice President 4927 NW 85th Road, Coral Springs, FL, 33067
Gu Yuan Director 4927 NW 85th Road, Coral Springs, FL, 33067
Chew Voon Director 9086 NW 24th Court, Coral Springs, FL, 33067
Hreng Phun Director General Delivery, Yangon, Ya, 11401
Howell James A Agent 4927 NW 85th Road, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-03 - -
REGISTERED AGENT NAME CHANGED 2021-02-03 Howell, James Allan -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 4927 NW 85th Road, Coral Springs, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 4927 NW 85th Road, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2021-02-03 4927 NW 85th Road, Coral Springs, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-07-31
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State