Search icon

ALL GREENS CHEMICALS INC. - Florida Company Profile

Company Details

Entity Name: ALL GREENS CHEMICALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL GREENS CHEMICALS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2004 (20 years ago)
Document Number: P01000121124
FEI/EIN Number 300023752

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

Address: 8752 SW 129th St, MIAMI, FL, 33176, US
Mail Address: 8752 SW 129th St, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Marcus Director 8752 SW 129th St, MIAMI, FL, 33176
Diaz MARCUS Agent 8752 SW 129th St, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8752 SW 129th St, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-04-30 8752 SW 129th St, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8752 SW 129th St, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2022-09-26 Diaz, MARCUS -
AMENDMENT 2004-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-09-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-29
Reg. Agent Change 2019-03-15
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State