Search icon

GREEN ENVIROMENTAL ENGINEERING & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GREEN ENVIROMENTAL ENGINEERING & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN ENVIROMENTAL ENGINEERING & ASSOCIATES, 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 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2011 (14 years ago)
Document Number: P04000053585
FEI/EIN Number 200925198

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

Address: 5047 Southern Pine Circle, Venice, FL, 34293, US
Mail Address: 5047 Southern Pine Circle, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ FLOREZ MIRYAM Vice President 5047 Southern Pine Circle, Venice, FL, 34293
FLOREZ MIGUEL President 5047 Southern Pine Circle, Venice, FL, 34293
FLOREZ MIGUEL Agent 5047 Southern Pine Circle, Venice, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 5047 Southern Pine Circle, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2023-04-12 5047 Southern Pine Circle, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 5047 Southern Pine Circle, Venice, FL 34293 -
AMENDMENT 2011-03-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State