Entity Name: | GREEN WATER FLOORING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN WATER FLOORING 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: | 10 May 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000040141 |
FEI/EIN Number |
272539497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4222 MCDONALD CT, GULF BREEZE, FL, 32563, US |
Mail Address: | 1634 BULEVAR MENOR, PENSACOLA BEACH, FL, 32561, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOURAIN KENNETH J | President | 1634 BULEUAR MENOR, PENSACOLA BEACH, FL, 32561 |
PERRYMAN DOUGLAS P | Vice President | 4222 MCDONALD CT, GULF BREEZE, FL, 32563 |
PERRYMAN DOUGLAS P | Agent | 4222 MCDONALD CT, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2012-05-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-25 | 4222 MCDONALD CT, GULF BREEZE, FL 32563 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
ARTICLES OF CORRECTION | 2010-05-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-06 |
REINSTATEMENT | 2012-05-25 |
Articles of Correction | 2010-05-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State