Search icon

GREENPLAST SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: GREENPLAST SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENPLAST SOLUTIONS 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: 26 Mar 2012 (13 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P12000029094
FEI/EIN Number 45-4906880

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

Address: 990 BISCAYNE BLVD. #501, MIAMI, FL, 33132
Mail Address: 990 BISCAYNE BLVD. #501, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
John A. Gelety, PA Agent 600 Brickell Avenue, Miami, FL, 33131
Mehta Jaimini Director 220 NORTH US 27 HIGHWAY, SOUTH BAY, FL, 33493

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 600 Brickell Avenue, Suite 3600, Miami, FL 33131 -
AMENDMENT 2015-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 990 BISCAYNE BLVD. #501, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2015-02-09 990 BISCAYNE BLVD. #501, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2014-04-16 John A. Gelety, PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000461576 ACTIVE 1000000750782 PALM BEACH 2017-07-19 2027-08-11 $ 1,045.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000461626 TERMINATED 1000000750975 PALM BEACH 2017-07-19 2037-08-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001632190 TERMINATED 1000000542240 PALM BEACH 2013-09-25 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001575290 TERMINATED 1000000525250 PALM BEACH 2013-09-18 2023-10-29 $ 1,430.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Voluntary Dissolution 2017-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-09
Amendment 2015-02-09
AMENDED ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State