Entity Name: | DEPARTMENT OF GREEN ENERGY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEPARTMENT OF GREEN ENERGY 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: | 25 Jan 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P16000006960 |
FEI/EIN Number |
811221379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1915 FLORANADA ROAD, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 1915 FLORANADA ROAD, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001782411 | 1915 FLORANADA ROAD, SUITE 206, FORT LAUDERDALE, FL, 33308 | 1915 FLORANADA ROAD, SUITE 206, FORT LAUDERDALE, FL, 33308 | 954-444-9345 | |||||||||
|
Form type | D |
File number | 021-344174 |
Filing date | 2019-07-12 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK, INC. | Agent | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL33410 |
FRIEDMAN AMES | Director | 2022 SW 25THE TERRACE, FT. LAUDERDALE, FL33312 |
PARSONS SETH | Director | 2022 SW 25THE TERRACE, FT. LAUDERDALE, FL33312 |
BRACHE ENEDY | Director | 2022 SW 25THE TERRACE, FT. LAUDERDALE, FL33312 |
ZAMBROWSKI TONY | Director | 2022 SW 25THE TERRACE, FT. LAUDERDALE, FL33312 |
SAFDIE CHARLES | Director | 2022 SW 25THE TERRACE, FT. LAUDERDALE, FL33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2021-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | 1915 FLORANADA ROAD, SUITE #206, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2021-01-05 | 1915 FLORANADA ROAD, SUITE #206, FORT LAUDERDALE, FL 33308 | - |
AMENDED AND RESTATEDARTICLES | 2019-08-06 | - | - |
AMENDMENT | 2016-06-16 | - | - |
NAME CHANGE AMENDMENT | 2016-04-06 | DEPARTMENT OF GREEN ENERGY INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000319323 | ACTIVE | COCE 20016972 | BROWARD COUNTY | 2020-10-09 | 2025-10-12 | $21,134.46 | WAYFARE ENERGY, LLC, 5966 S. DIXIE HIGHWAY, #300, SOUTH MIAMI, FL 33143 |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-01-15 |
Amendment | 2021-01-05 |
AMENDED ANNUAL REPORT | 2020-12-16 |
Off/Dir Resignation | 2020-09-15 |
ANNUAL REPORT | 2020-06-09 |
Amended and Restated Articles | 2019-08-06 |
ANNUAL REPORT | 2019-03-14 |
AMENDED ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6760297708 | 2020-05-01 | 0455 | PPP | 1915 NE 45TH ST, FORT LAUDERDALE, FL, 33308-5118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State