Search icon

GREENGOOD ENERGY CORP - Florida Company Profile

Company Details

Entity Name: GREENGOOD ENERGY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENGOOD ENERGY CORP 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: 14 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000036797
FEI/EIN Number 451732676

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

Address: 14351 SW 92ND TERR, MIAMI, FL, 33186
Mail Address: 14601 SW 143 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAINER CHARLES President 3389 SHERIDAN STREET STE 410, HOLLYWOOD, FL, 33021
DEJTIAR ALEX Vice President 3389 SHERIDAN STREET STE 410, HOLLYWOOD, FL, 33021
HUMBERTO PUPPO Vice President 3389 SHERIDAN STREET STE 410, HOLLYWOOD, FL, 33021
DEJTIAR ALEX Agent 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041204 CNGAS GROUP EXPIRED 2011-04-28 2016-12-31 - 3389 SHERIDAN ST, SUITE 410, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-03-07 14351 SW 92ND TERR, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-21 14351 SW 92ND TERR, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-19
FEI# 2011-04-28
Domestic Profit 2011-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State