Search icon

GREEN CONSULTANT NETWORK INC. - Florida Company Profile

Company Details

Entity Name: GREEN CONSULTANT NETWORK 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: 09 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N06000006284
FEI/EIN Number 204894674

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

Address: 15932 SW 146TH TERRACE, MIAMI, FL, 33196
Mail Address: 15932 SW 146TH TERRACE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN WILFORD STEVEN President 15932 SW 146TH TERRACE, MIAMI, FL, 33196
GREEN WILFORD STEVEN Director 15932 SW 146TH TERRACE, MIAMI, FL, 33196
GREEN WILLIAM W Vice President 15932 SW 146TH TERRACE, MIAMI, FL, 33196
GREEN WILLIAM W Director 15932 SW 146TH TERRACE, MIAMI, FL, 33196
BROWN YOLANDA ANN Secretary 15932 SW 146TH TERRACE, MIAMI, FL, 33196
BROWN YOLANDA ANN Director 15932 SW 146TH TERRACE, MIAMI, FL, 33196
TERRELL LINDA A Treasurer 15932 SW 146TH TERRACE, MIAMI, FL, 33196
TERRELL LINDA A Director 15932 SW 146TH TERRACE, MIAMI, FL, 33196
YOUNG ANNA MARIE Director 15932 SW 146TH TERRACE, MIAMI, FL, 33196
GREEN WILFORD Agent 15932 SW 146 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 GREEN, WILFORD -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 15932 SW 146 TERRACE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2007-05-08 15932 SW 146TH TERRACE, MIAMI, FL 33196 -
AMENDMENT 2007-04-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-08-05
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State