Search icon

GREEN HOMES AND BUILDINGS PRO, INC. - Florida Company Profile

Company Details

Entity Name: GREEN HOMES AND BUILDINGS PRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN HOMES AND BUILDINGS PRO, 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: 27 Dec 2007 (17 years ago)
Date of dissolution: 27 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: P07000135045
FEI/EIN Number 208191682

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

Address: 3100 OLYMPIC ST., SARASOTA, FL, 34231, US
Mail Address: 3100 OLYMPIC ST., SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER WENDY President 3100 OLYMPIC ST., SARASOTA, FL, 34231
COOPER WENDY Agent 3100 OLYMPIC ST., SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 3100 OLYMPIC ST., SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-03 3100 OLYMPIC ST., SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2012-07-03 3100 OLYMPIC ST., SARASOTA, FL 34231 -
AMENDMENT AND NAME CHANGE 2009-08-21 GREEN HOMES AND BUILDINGS PRO, INC. -
REGISTERED AGENT NAME CHANGED 2009-08-21 COOPER, WENDY -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-15
Amendment and Name Change 2009-08-21
Reg. Agent Resignation 2009-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State