Search icon

GREENPARK HOMES, INC. - Florida Company Profile

Company Details

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

GREENPARK HOMES, 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: 06 Dec 1988 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K49390
FEI/EIN Number 650104435

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

Address: 11501 S.W. 69TH COURT, MIAMI, FL, 33156, US
Mail Address: 11501 S.W. 69TH COURT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRENDES GEORGE PSV 11501 S.W. 69TH COURT, MIAMI, FL, 33156
PRENDES GEORGE Agent 11501 SW 69TH ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-22 11501 S.W. 69TH COURT, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1996-03-22 11501 S.W. 69TH COURT, MIAMI, FL 33156 -
REINSTATEMENT 1996-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-27 11501 SW 69TH ST, MIAMI, FL 33156 -
REINSTATEMENT 1991-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1989-04-05 PRENDES, GEORGE -

Date of last update: 01 Apr 2025

Sources: Florida Department of State