Search icon

AMERICAN GREEN SOLUTIONS MC, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN GREEN SOLUTIONS MC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN GREEN SOLUTIONS MC, 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: 28 Mar 2013 (12 years ago)
Date of dissolution: 15 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: P13000028840
FEI/EIN Number NOT APPLICABLE

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

Address: 1916 Kamler Avenue, Orlando, FL, 32817, US
Mail Address: 1916 Kamler Avenue, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELAN MIGUEL A President 1916 Kamler Avenue, Orlando, FL, 32817
RAMIREZ CASTELAN MARITZA Vice President 1916 Kamler Avenue, Orlando, FL, 32817
CASTELAN MIGUEL A Agent 1916 Kamler Avenue, Orlando, FL, 32817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 1916 Kamler Avenue, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2015-06-08 1916 Kamler Avenue, Orlando, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 1916 Kamler Avenue, Orlando, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State