Search icon

THANK GREEN, INC. - Florida Company Profile

Company Details

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

THANK GREEN, 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: 14 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000054159
FEI/EIN Number 86-2022928

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

Address: 151 NW 158 ST, MIAMI, FL, 33169, US
Mail Address: 151 NW 158 ST, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE MICHELOT President 151 N. W. 158TH STREET, MIAMI, FL, 33169
PIERRE MICHELOT Director 151 N. W. 158TH STREET, MIAMI, FL, 33169
PIERRE NICOLE Secretary 151 N. W. 158TH STREET, MIAMI, FL, 33169
PIERRE NICOLE Treasurer 151 N. W. 158TH STREET, MIAMI, FL, 33169
PIERRE NICOLE Director 151 N. W. 158TH STREET, MIAMI, FL, 33169
PIERRE MICHELOT Agent 151 N.W. 158TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 151 NW 158 ST, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2021-03-18 151 NW 158 ST, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2021-03-18 PIERRE, MICHELOT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-05-06
REINSTATEMENT 2021-03-18
Domestic Profit 2012-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892568906 2021-05-01 0455 PPP 151 NW 158th St, Miami, FL, 33169-6732
Loan Status Date 2022-11-17
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199980.42
Loan Approval Amount (current) 199980.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-6732
Project Congressional District FL-24
Number of Employees 16
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State