Search icon

GREEN BUSINESS INC. - Florida Company Profile

Company Details

Entity Name: GREEN BUSINESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN BUSINESS 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: 17 Mar 2008 (17 years ago)
Document Number: P08000028342
FEI/EIN Number 262218451

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

Address: 511 SOUTH 4TH ST, FORT PIERCE, FL, 34950, UN
Mail Address: 511 S US HIGHWAY 1, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABIR LIMA President 1381 Tall Maple Loop, Oveido, FL, 32765
KABIR LIMA Secretary 1381 Tall Maple Loop, Oveido, FL, 32765
KABIR LIMA Director 1381 Tall Maple Loop, Oveido, FL, 32765
HOSSAIN MOHAMMED President 511 SOUTH 4TH ST, FORT PIERCE, FL, 34950
ARSHAD MOHAMMED ZAHIDH Officer 6104 SPRING LAKE TER, FORT PIERCE, FL, 34951
LIMA KABIR Agent 1381 Tall Maple Loop, Oveido, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 511 SOUTH 4TH ST, FORT PIERCE, FL 34950 UN -
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 1381 Tall Maple Loop, Oveido, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 511 SOUTH 4TH ST, FORT PIERCE, FL 34950 UN -
REGISTERED AGENT NAME CHANGED 2010-01-08 LIMA, KABIR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000177061 ACTIVE 1000000985387 ST LUCIE 2024-03-19 2044-03-27 $ 138,340.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2194827305 2020-04-29 0455 PPP 511 S 4TH ST, FORT PIERCE, FL, 34950
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-1400
Project Congressional District FL-21
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6469.08
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State