Search icon

GREENEARTH SOLUTIONS USA ELECTRIC, INC

Company Details

Entity Name: GREENEARTH SOLUTIONS USA ELECTRIC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: P08000064874
FEI/EIN Number 262972797
Address: 6278 N Federal Hwy, Fort Lauderdale, FL, 33308, US
Mail Address: 6278 N Federal Hwy, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
whitmire kevin L Agent 67 NW 45TH AVE,, Deerfield beach, FL, 33442

President

Name Role Address
WHITMIRE KEVIN L President 67 NW 45th Ave, Deerfield Beach, FL, 33442

Vice President

Name Role Address
WILLIAMS GAIRY Vice President 2420 nw 64 ave, sunrise, FL, 33313

Secretary

Name Role Address
whitmire laura m Secretary 67 NW 45th Ave, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008980 FRG ELETRIC EXPIRED 2015-01-26 2020-12-31 No data 2420 NW 64 AVE, SUNRISE, FL, 33313
G13000028962 GREENEARTH SOLUTIONS USA ELECTRIC INC EXPIRED 2013-03-24 2018-12-31 No data 7615 SW 8 TH C T, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 6278 N Federal Hwy, Suite 572, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 67 NW 45TH AVE,, Apt 105, Deerfield beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2022-04-24 6278 N Federal Hwy, Suite 572, Fort Lauderdale, FL 33308 No data
REINSTATEMENT 2019-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-19 whitmire, kevin L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT AND NAME CHANGE 2013-04-09 GREENEARTH SOLUTIONS USA ELECTRIC, INC No data
CANCEL ADM DISS/REV 2010-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State