Search icon

GREENGO, INC. - Florida Company Profile

Company Details

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

GREENGO, 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: 28 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000045717
FEI/EIN Number 721596548

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

Address: 908 SE 16TH ST., DEERFIELD BEACH, FL, 33441, US
Mail Address: 908 SE 16TH ST., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCWHORTER THOMAS President 908 SE 16TH ST., DEERFIELD BEACH, FL, 33441
MCWHORTER THOMAS Director 908 SE 16TH ST., DEERFIELD BEACH, FL, 33441
MCWHORTER THOMAS Agent 908 SE 16TH ST., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-25 908 SE 16TH ST., DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 908 SE 16TH ST., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2010-04-02 908 SE 16TH ST., DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2006-04-20 MCWHORTER, THOMAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000761279 TERMINATED 1000000635629 BROWARD 2014-06-19 2024-06-20 $ 628.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000615954 TERMINATED 1000000616970 BROWARD 2014-04-24 2024-05-09 $ 791.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001044057 TERMINATED 1000000332321 BROWARD 2013-05-27 2023-06-07 $ 479.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-09-25
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-20
Domestic Profit 2005-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State