Search icon

ALBERT GREEN, INC - Florida Company Profile

Company Details

Entity Name: ALBERT GREEN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT GREEN, 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: 01 Nov 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000149659
FEI/EIN Number 201827556

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

Address: 15014 SW 303 STREET, HOMESTEAD, FL, 33033, US
Mail Address: 15014 SW 303 STREET, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ALBERT J President 15014 SW 303RD. STREET, HOMESTEAD, FL, 330333778
HAYNES TOYA Secretary 316 W PALM DR., FLORIDA CITY, FL, 33034
GREEN ALBERT J Agent 15014 SW 303 STREET, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 15014 SW 303 STREET, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2022-08-16 15014 SW 303 STREET, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 15014 SW 303 STREET, HOMESTEAD, FL 33033 -
AMENDMENT AND NAME CHANGE 2022-08-16 ALBERT GREEN, INC -
REGISTERED AGENT NAME CHANGED 2022-08-10 GREEN, ALBERT J -
REINSTATEMENT 2021-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000548580 ACTIVE 1000000904568 DADE 2021-10-20 2041-10-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000131755 ACTIVE 1000000777256 DADE 2018-03-22 2038-03-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000326993 TERMINATED 1000000745174 DADE 2017-06-01 2037-06-08 $ 9,141.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000327017 ACTIVE 1000000745177 DADE 2017-06-01 2027-06-08 $ 1,601.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000141897 LAPSED 2011 CA 1876 POLK CO. 2012-05-01 2022-03-16 $17544.30 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J08000325994 LAPSED 08-25691 CA 09 CTY CRT IN AND FOR MAIMI DADE 2008-07-02 2013-10-02 $17,795.47 GULF SUPPLY, INC. D/B/A GULFEAGLE SUPPLY, 1451 CHANNELSIDE DRIVE, TAMPA, FL 33605

Documents

Name Date
Amendment and Name Change 2022-08-16
ANNUAL REPORT 2022-08-10
REINSTATEMENT 2021-01-29
REINSTATEMENT 2019-09-30
Amendment and Name Change 2019-09-19
Amendment and Name Change 2018-09-17
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-11-01
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6455438909 2021-05-02 0455 PPS 15116 Craggy Cliff St, Tampa, FL, 33625-1613
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 970
Loan Approval Amount (current) 970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33625-1613
Project Congressional District FL-14
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 977.36
Forgiveness Paid Date 2022-02-08
7270128810 2021-04-21 0455 PPP 5550 NW 44th St, Lauderhill, FL, 33319-6187
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-6187
Project Congressional District FL-20
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2837348707 2021-03-30 0455 PPP 15116 Craggy Cliff St, Tampa, FL, 33625-1613
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 970
Loan Approval Amount (current) 970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33625-1613
Project Congressional District FL-14
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 976.52
Forgiveness Paid Date 2021-12-08
3355609003 2021-05-18 0455 PPS 5550 NW 44th St, Lauderhill, FL, 33319-6187
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-6187
Project Congressional District FL-20
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State