Entity Name: | GREENWOOD HOME IMPROVEMENT & REPAIR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENWOOD HOME IMPROVEMENT & REPAIR SERVICES, 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: | 17 Apr 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P00000038263 |
FEI/EIN Number |
651060242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 386 NW 171ST STREET, NORTH MIAMI BEACH, FL, 33169 |
Mail Address: | 386 NW 171ST STREET, NORTH MIAMI BEACH, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENWOOD RICHARD J | Director | 19845 NW 54TH AVENUE, OPA-LOCKA, FL, 33055 |
GREENWOOD FATARA S | Vice President | 19845 NW 54TH AVENUE, OPA-LOCKA, FL, 33055 |
GREENWOOD RICHARD J | Agent | 19845 NW 54TH AVENUE, OPA-LOCKA, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-03 | 386 NW 171ST STREET, NORTH MIAMI BEACH, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2005-05-03 | 386 NW 171ST STREET, NORTH MIAMI BEACH, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-03 | 19845 NW 54TH AVENUE, OPA-LOCKA, FL 33055 | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001335836 | TERMINATED | 1000000507124 | MIAMI-DADE | 2013-08-19 | 2033-09-05 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000289525 | TERMINATED | 1000000214200 | DADE | 2011-05-03 | 2031-05-11 | $ 1,980.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-03 |
REINSTATEMENT | 2004-10-20 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-09-02 |
ANNUAL REPORT | 2001-04-23 |
Domestic Profit | 2000-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State