Search icon

GREEN PLANET MAINTENANCE INC - Florida Company Profile

Company Details

Entity Name: GREEN PLANET MAINTENANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN PLANET MAINTENANCE INC 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: 30 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000097534
FEI/EIN Number 611573025

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

Address: 3801 SW 67th Ave, MIAMI, FL, 33155, US
Mail Address: 3801 SW 67th Ave, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJEDA RICARDO A President 3801 SW 67th Ave, MIAMI, FL, 33155
TEJEDA RICARDO A Agent 3801 SW 67th Ave, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-23 3801 SW 67th Ave, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-02-23 3801 SW 67th Ave, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-23 3801 SW 67th Ave, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-01-18 TEJEDA, RICARDO A -
REINSTATEMENT 2019-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-23
REINSTATEMENT 2019-01-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-05-31
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State