Search icon

FULL HOUSE ENERGY GREEN CORP

Company Details

Entity Name: FULL HOUSE ENERGY GREEN CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000042398
FEI/EIN Number 26-4824438
Address: 10320 sw 142 court, Miami, FL 33186
Mail Address: 10320 sw 142 court, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ECKARDT, OSWALDO Agent 10320 sw 142 court, Miami, FL 33186

President

Name Role Address
ECKARDT, OSWALDO President 10320 sw 142 court, Miami, FL 33186

Secretary

Name Role Address
ECKARDT, OSWALDO Secretary 10320 sw 142 court, Miami, FL 33186

Vice President

Name Role Address
SCHWAB, JOHN Vice President 10320 SW 142 COURT, MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072001 GROUPER ENERGY EXPIRED 2011-07-18 2016-12-31 No data 10320 SW 142ND CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 10320 sw 142 court, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2013-04-26 ECKARDT, OSWALDO No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 10320 sw 142 court, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2013-04-26 10320 sw 142 court, Miami, FL 33186 No data
REINSTATEMENT 2012-08-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-08-27
ANNUAL REPORT 2010-03-31
Domestic Profit 2009-05-12

Date of last update: 25 Jan 2025

Sources: Florida Department of State