Search icon

GENERAL GREEN CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: GENERAL GREEN CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL GREEN CONSTRUCTION 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: 26 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000079135
FEI/EIN Number 263256234

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

Address: 1441 Brickell Av, Miami, FL, 33131, US
Mail Address: 1441 Brickell Av, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISO ALFREDO R President 1441 Brickell Av, Miami, FL, 33131
VISO ALFREDO R Agent 1441 Brickell Av, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-04 1441 Brickell Av, Suite 1017, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-12-04 1441 Brickell Av, Suite 1017, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-12-04 VISO, ALFREDO R -
CHANGE OF PRINCIPAL ADDRESS 2017-12-04 1441 Brickell Av, Suite 1017, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2010-04-06 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-12-04
AMENDED ANNUAL REPORT 2015-09-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-10
Amendment 2010-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State