Search icon

GREEN SOLUTION RAIN GUTTERS, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CRESPO OSMANY President 8260 SW 58 St, MIAMI, FL, 33143
CRESPO OSMANY Agent 8260 SW 58 St, MIAMI, FL, 33143

Events

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 - -

Debts

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

Documents

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