Search icon

STAYING GREEN, INC. - Florida Company Profile

Company Details

Entity Name: STAYING GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

STAYING GREEN, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000044864
FEI/EIN Number 26-2587822

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

Address: 1990 SW 85TH AVENUE, Davie, FL 33324
Mail Address: 1990 SW 85TH AVENUE, Davie, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSON, ANDRE Agent 3120 W. HALLANDALE BEACH BLVE - LOT 622, HALLANDALE, FL 33009
MASSON, ANDRE Vice President 3120 W. HALLANDALE BEACH BLVD, LOT 622 HALLANDALE BEACH, FL 33009
MASSON, ANDRE President 1990 SW 85TH AVENUE, Davie, FL 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-07-11 1990 SW 85TH AVENUE, Davie, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-11 1990 SW 85TH AVENUE, Davie, FL 33324 -
AMENDMENT 2017-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 3120 W. HALLANDALE BEACH BLVE - LOT 622, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2017-01-30 MASSON, ANDRE -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Amendment 2017-02-17
Reg. Agent Change 2017-01-30
Off/Dir Resignation 2017-01-30
REINSTATEMENT 2016-09-27
AMENDED ANNUAL REPORT 2015-09-03
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
REINSTATEMENT 2011-01-06

Date of last update: 25 Feb 2025

Sources: Florida Department of State