Entity Name: | GREEN HOUSING CONCEPT & DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN HOUSING CONCEPT & DEVELOPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2017 (7 years ago) |
Document Number: | P15000074364 |
FEI/EIN Number |
47-5064290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 N STATE RD 7 SUIte 406, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | 4429 hollywood blvd unit 814132, Hollywood, FL, 33021, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASSETTE JEAN MARC | Agent | 4429 hollywood blvd unit 814132, Hollywood, FL, 33021 |
BASSETTE JEAN MARC | President | 4429 hollywood blvd unit 814132, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 4429 hollywood blvd unit 814132, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 4000 N STATE RD 7 SUIte 406, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 4000 N STATE RD 7 SUIte 406, LAUDERDALE LAKES, FL 33319 | - |
REINSTATEMENT | 2017-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | BASSETTE, JEAN MARC | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-01 |
REINSTATEMENT | 2017-11-09 |
REINSTATEMENT | 2016-10-18 |
Domestic Profit | 2015-09-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State