Search icon

GREENGLASS, INC. - Florida Company Profile

Company Details

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

GREENGLASS, 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: 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: 19 Dec 1985 (39 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: H90778
FEI/EIN Number 592615105

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

Address: 10885 S.W. 95TH ST, MIAMI, FL, 33176
Mail Address: 10885 S.W. 95TH ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY WARREN President 11461 SW 93 ST, MIAMI, FL, 33176
KELLY WARREN Director 11461 SW 93 ST, MIAMI, FL, 33176
KELLY JULIA C VTDS 11461 S.W. 93 ST, MIAMI, FL
KELLY WARREN Agent 10885 SW 95 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-14 10885 SW 95 ST, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-14 10885 S.W. 95TH ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1997-01-14 10885 S.W. 95TH ST, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1997-01-14 KELLY, WARREN -
REINSTATEMENT 1997-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-07-15 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900012809 LAPSED 2002-CA-563-K MONROE COUNTY CIRCUIT COURT 2004-04-19 2009-06-04 $660844.54 WILFRED SHERMAN, 285 COMMANDANTS WAY, CHELSEA, MA 02150

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-19
REINSTATEMENT 1997-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State