Entity Name: | GREEN BUILDING TECH, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN BUILDING TECH, CORP 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: | 24 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P08000069992 |
FEI/EIN Number |
263043719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 290 5th St SW, Naples, FL, 34117, US |
Mail Address: | 517 Glenwood Drive, Burleson, TX, 76028, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Green Kyle P | President | 290 5th St SW, Naples, FL, 34117 |
Green K | Agent | 290 5th St SW, Naples, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-17 | 290 5th St SW, Naples, FL 34117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-10 | 290 5th St SW, Naples, FL 34117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-10 | 290 5th St SW, Naples, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | Green, K | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000634746 | TERMINATED | 1000000228225 | COLLIER | 2011-09-06 | 2031-09-28 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10000429594 | TERMINATED | 1000000155865 | COLLIER | 2010-01-07 | 2030-03-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-08-10 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-01 |
Off/Dir Resignation | 2016-08-15 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State