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. |
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 |
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 |
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 | - | - |
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