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