Search icon

GREEN HOOK SUPPLIES CORP - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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