Search icon

GREENWOOD HOME IMPROVEMENT & REPAIR SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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