Search icon

GREEN PLANTS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

GREEN PLANTS 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: 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: 04 May 1988 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K22519
FEI/EIN Number 650048791

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

Address: 13717-2 SW 149 CIRCLE LANE, MIAMI, FL, 33186
Mail Address: 13717-2 SW 149 CIRCLE LANE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT, YVONNE P. Agent 13717-2 SW 149 CIRCLE LANE, MIAMI, FL, 33186
SCOTT, YVONNE P. President 13717-2 SW 149 CIRCLE LN, MIAMI, FL
SCOTT, YVONNE P. Director 13717-2 SW 149 CIRCLE LN, MIAMI, FL
SCOTT, ROBERT R. Vice President 13717-2 SW 149 CIRCLE LN, MIAMI, FL
SCOTT, ROBERT R. Director 13717-2 SW 149 CIRCLE LN, MIAMI, FL
SCOTT, KAREN R. Secretary 13717-2 SW 149 CIRCLE LN, MIAMI, FL
SCOTT, KAREN R. Treasurer 13717-2 SW 149 CIRCLE LN, MIAMI, FL
SCOTT, KAREN R. Director 13717-2 SW 149 CIRCLE LN, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State