Search icon

GREENHOUSE BUILDERS, INC. , - Florida Company Profile

Company Details

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

GREENHOUSE BUILDERS, 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: 02 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: P05000157905
FEI/EIN Number 260129873

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

Address: 20931 SW 376 St, HOMESTEAD, FL, 33034, US
Mail Address: 20931 SW 376 St, HOMESTEAD, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLANOS CARMENZA President 20931 SW 376 St, HOMESTEAD, FL, 33034
BOLANOS CARMENZA Agent 20931 SW 376 St, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 20931 SW 376 St, HOMESTEAD, FL 33034 -
CHANGE OF MAILING ADDRESS 2013-04-26 20931 SW 376 St, HOMESTEAD, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 20931 SW 376 St, HOMESTEAD, FL 33034 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000201434 TERMINATED 1000000782482 MIAMI-DADE 2018-05-16 2038-05-23 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000689154 TERMINATED 1000000682214 MIAMI-DADE 2015-06-10 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000601178 TERMINATED 1000000613101 MIAMI-DADE 2014-05-05 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001565630 TERMINATED 1000000506007 MIAMI-DADE 2013-10-11 2033-10-29 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000788746 TERMINATED 1000000360952 MIAMI-DADE 2013-04-15 2033-04-24 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000410103 TERMINATED 1000000270076 MIAMI-DADE 2012-04-19 2032-05-16 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
Amendment 2018-08-06
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State