Search icon

GREEN DEPOT CORP. - Florida Company Profile

Company Details

Entity Name: GREEN DEPOT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN DEPOT CORP. 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: 04 Nov 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000151294
FEI/EIN Number 20-1850727

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

Address: 15826 SW 102 ST, MIAMI, FL, 33196, US
Mail Address: 15826 SW 102 ST, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE F President 15826 SW 102 ST, MIAMI, FL, 33196
Gonzalez Jorge F Agent 15826 SW 102 ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 15826 SW 102 ST, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 15826 SW 102 ST, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2021-03-18 15826 SW 102 ST, MIAMI, FL 33196 -
REINSTATEMENT 2016-04-01 - -
REGISTERED AGENT NAME CHANGED 2016-04-01 Gonzalez, Jorge F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2007-09-24 - -
AMENDMENT 2006-03-14 - -
AMENDMENT 2005-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-04-01
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5924768009 2020-06-29 0455 PPP 7508 SW 189 ST, MIAMI, FL, 33157-7380
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388540
Loan Approval Amount (current) 388540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33157-7380
Project Congressional District FL-27
Number of Employees 25
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State