Entity Name: | GREEN SOLUTION RAIN GUTTERS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN SOLUTION RAIN GUTTERS, CORP. 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 Oct 2014 (11 years ago) |
Date of dissolution: | 07 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jun 2023 (2 years ago) |
Document Number: | P14000084466 |
FEI/EIN Number |
47-2081264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8260 SW 58 St, MIAMI, FL, 33143, US |
Mail Address: | 8260 SW 58 St, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPO OSMANY | President | 8260 SW 58 St, MIAMI, FL, 33143 |
CRESPO OSMANY | Agent | 8260 SW 58 St, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 8260 SW 58 St, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 8260 SW 58 St, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 8260 SW 58 St, MIAMI, FL 33143 | - |
REINSTATEMENT | 2017-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-31 | CRESPO, OSMANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000002485 | ACTIVE | 2022-13384 CA 01 | MIAMI DADE 11TH CIRCUIT COURT | 2022-12-08 | 2028-01-10 | $413,489.54 | CITY NATIONAL BANK OF FLORIDA, 100 SE 2ND STREET, 16TH FLOOR, MIAMI, FLORIDA 33131 |
J22000326183 | ACTIVE | 1000000927233 | MIAMI-DADE | 2022-06-29 | 2032-07-06 | $ 640.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000324307 | ACTIVE | 1000000864814 | DADE | 2020-10-07 | 2030-10-14 | $ 828.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000577385 | TERMINATED | 1000000837762 | DADE | 2019-08-20 | 2039-08-28 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000533016 | ACTIVE | 1000000835674 | DADE | 2019-07-31 | 2029-08-07 | $ 366.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2018-10-15 |
ANNUAL REPORT | 2018-04-19 |
REINSTATEMENT | 2017-07-31 |
Domestic Profit | 2014-10-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State