Entity Name: | GREENBUILT HOME SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Aug 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P09000070311 |
FEI/EIN Number | 270771716 |
Address: | 1111 N. Ronald Reagan Blvd, Longwood, FL, 32750, US |
Mail Address: | 1111 N. Ronald Reagan Blvd, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUSS ERIC D | Agent | 1111 N. Ronald Reagan Blvd, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
HUSS ERIC D | President | 1111 N. Ronald Reagan Blvd, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 1111 N. Ronald Reagan Blvd, Suite 101, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-13 | 1111 N. Ronald Reagan Blvd, Suite 101, Longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 1111 N. Ronald Reagan Blvd, Suite 101, Longwood, FL 32750 | No data |
AMENDMENT | 2013-02-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-09 | HUSS, ERIC D | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2018-02-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-29 |
Amendment | 2013-02-18 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-09-15 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State