Search icon

GREENHOUSE DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: GREENHOUSE DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENHOUSE DESIGN, 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: 25 Mar 2003 (22 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: P03000036380
FEI/EIN Number 223585332

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

Address: 7953 CHULA VISTA CRESCENT, BOCA RATON, FL, 33433
Mail Address: 7953 CHULA VISTA CRESCENT, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUNHAUS MIRIAM P Manager 7953 CHULA VISTA CRESCENT, BOCA RATON, FL, 33433
GRUNHAUS LEVI D Manager 7953 CHULA VISTA CRESCENT, BOCA RATON, FL, 33433
GRUNHAUS MIRIAM Agent 7953 CHULA VISTA CRESCENT, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022194 COMPLIANCE VELOCITY EXPIRED 2014-03-03 2019-12-31 - 7953 CHULA VISTA CRESCENT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State