Search icon

GREENWORKS RENOVATIONS, INC. - Florida Company Profile

Company Details

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

GREENWORKS RENOVATIONS, 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: 22 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000085195
FEI/EIN Number 205084651

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

Address: 8012 SHOUPE RD, PLANT CITY, FL, 33565
Mail Address: 8012 SHOUPE RD, PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOHNNY President 8012 SHOUPE RD, PLANT CITY, FL, 33565
GONZALEZ JOHNNY Director 8012 SHOUPE RD, PLANT CITY, FL, 33565
RAMOS JOSE S Agent 8012 SHOUPE RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2009-05-13 GREENWORKS RENOVATIONS, INC. -
CANCEL ADM DISS/REV 2008-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-11-08 - -
REGISTERED AGENT NAME CHANGED 2006-11-08 RAMOS, JOSE S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000609772 TERMINATED 1000000676960 HILLSBOROU 2015-05-13 2035-05-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000555176 TERMINATED 1000000613793 HILLSBOROU 2014-04-18 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000555184 LAPSED 1000000613794 HILLSBOROU 2014-04-18 2024-05-01 $ 367.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000762121 LAPSED 1000000489675 HILLSBOROU 2013-04-11 2023-04-17 $ 352.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000172164 LAPSED 1000000457962 HILLSBOROU 2013-01-11 2023-01-16 $ 715.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000991920 LAPSED 1000000362586 HILLSBOROU 2012-12-10 2022-12-14 $ 1,308.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000991912 TERMINATED 1000000362585 HILLSBOROU 2012-12-10 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000560544 ACTIVE 1000000276050 HILLSBOROU 2012-05-14 2036-09-09 $ 110.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-08-10
ANNUAL REPORT 2010-01-13
Amendment and Name Change 2009-05-13
ANNUAL REPORT 2009-01-16
REINSTATEMENT 2008-02-28
Reg. Agent Change 2006-11-08
Amendment 2006-11-08
Domestic Profit 2006-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State