Search icon

GREEN CONSTRUCTION OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: GREEN CONSTRUCTION OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN CONSTRUCTION OF SARASOTA, 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: 20 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: H31057
FEI/EIN Number 592467726

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

Address: 5700 WAUCHULA ROAD, MYAKKA CITY, FL, 34251, US
Mail Address: 5700 WAUCHULA ROAD, MYAKKA CITY, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ROY F President 5700 WAUCHULA RD, MYAKKA CITY, FL, 34251
GREEN ROY F Director 5700 WAUCHULA RD, MYAKKA CITY, FL, 34251
GREEN CHARLIE Vice President 14240 SUGARBOWL RD, MYAKKA CITY, FL, 34251
GREEN CHARLES Agent 5640 WAUCHULA RD, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-14 GREEN, CHARLES -
REINSTATEMENT 2022-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2016-09-01 - -
CHANGE OF MAILING ADDRESS 2015-05-05 5700 WAUCHULA ROAD, MYAKKA CITY, FL 34251 -
REINSTATEMENT 2015-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-05 5700 WAUCHULA ROAD, MYAKKA CITY, FL 34251 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000044375 ACTIVE 1000001025922 MANATEE 2025-01-14 2035-01-22 $ 1,060.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-11-02
REINSTATEMENT 2022-01-14
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
Amendment 2016-09-01
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101580678 0420600 1986-04-30 5250 17TH STREET, SARASOTA, FL, 33580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-08-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1986-06-26
Abatement Due Date 1986-06-26
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-06-26
Abatement Due Date 1986-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-06-24
Abatement Due Date 1986-06-27
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1986-06-24
Abatement Due Date 1986-06-26
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-06-24
Abatement Due Date 1986-06-27
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1986-06-24
Abatement Due Date 1986-06-27
Nr Instances 2
Nr Exposed 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State