Search icon

GREEN BUILDING DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: GREEN BUILDING DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN BUILDING DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2009 (16 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 26 Oct 2009 (15 years ago)
Document Number: P09000084712
FEI/EIN Number 271108504

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

Address: 1301 Riverplace Boulevard, JACKSONVILLE, FL, 32207, US
Mail Address: 1301 Riverplace Boulevard, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGGS DONALD A President 1301 Riverplace Boulevard, JACKSONVILLE, FL, 32207
LAW OFFICES OF DONALD A. BOGGS, PA Agent 4251 Ortega Farms Circle, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1301 Riverplace Boulevard, Suite 800, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-04-22 1301 Riverplace Boulevard, Suite 800, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 4251 Ortega Farms Circle, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2012-02-13 LAW OFFICES OF DONALD A. BOGGS, PA -
ARTICLES OF CORRECTION 2009-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000543412 TERMINATED 1000000610332 DUVAL 2014-04-16 2034-05-01 $ 2,671.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7441928602 2021-03-23 0491 PPP 1301 Riverplace Blvd Ste 800, Jacksonville, FL, 32207-1800
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6490
Loan Approval Amount (current) 6490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-1800
Project Congressional District FL-05
Number of Employees 3
NAICS code 541330
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6529.83
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State