Entity Name: | GREEN HOOK SUPPLIES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
GREEN HOOK SUPPLIES CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 09 Jul 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P12000060092 |
FEI/EIN Number |
46-0544757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3434 NE.13TH AV, OAKLAND PARK, FL 33334 |
Mail Address: | 3434 NE.13TH AV, OAKLAND PARK, FL 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVERA-AQUIQUE, ALFREDO E | Agent | 3434 NE 13TH AV, OAKLAND PARK, FL 33334 |
LOVERA-AQUIQUE, ALFREDO E, MR. | President | 330 SE 2ND ST. #202 F, HALLANADALE BEACH, FL 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-22 | 3434 NE 13TH AV, OAKLAND PARK, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-22 | 3434 NE.13TH AV, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 3434 NE.13TH AV, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-22 | LOVERA-AQUIQUE, ALFREDO E | - |
REINSTATEMENT | 2017-03-22 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-09-22 | - | - |
REINSTATEMENT | 2014-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Reinstatement | 2017-03-22 |
Admin. Diss. for Reg. Agent | 2016-09-22 |
Reg. Agent Resignation | 2016-04-27 |
ANNUAL REPORT | 2015-02-25 |
REINSTATEMENT | 2014-11-19 |
ANNUAL REPORT | 2013-08-19 |
Domestic Profit | 2012-07-09 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State