Search icon

THINK GREEN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: THINK GREEN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THINK GREEN CONSTRUCTION, 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 2012 (13 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: P12000044067
FEI/EIN Number 45-5463521

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

Address: 2771 SUMMERDALE DR, #1, CLEARWATER, FL, 33761
Mail Address: 2771 SUMMERDALE DR, #1, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA CARLOS I Vice President 5574 94TH AVE, PINELLAS PARK, FL, 33782
PRIETO RODOLFO D Vice President 2771 SUMMERDALE DR #11, CLEARWATER, FL, 33761
PRIETO RODOLFO D Agent 2771 SUMMERDALE DR, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-04 2771 SUMMERDALE DR, #1, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2012-10-04 2771 SUMMERDALE DR, #1, CLEARWATER, FL 33761 -
AMENDMENT 2012-10-03 - -
REGISTERED AGENT NAME CHANGED 2012-10-03 PRIETO, RODOLFO D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000145528 TERMINATED 1000000705034 PINELLAS 2016-02-08 2026-02-25 $ 936.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
Off/Dir Resignation 2014-07-03
ANNUAL REPORT 2014-03-25
Amendment 2013-12-23
ANNUAL REPORT 2013-03-21
Amendment 2012-10-03
Domestic Profit 2012-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State