Search icon

GREEN HOUSE SOLAR AND AIR, INC. - Florida Company Profile

Company Details

Entity Name: GREEN HOUSE SOLAR AND AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN HOUSE SOLAR AND AIR, 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: 08 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: P16000050178
FEI/EIN Number 81-2936110

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

Address: 14451 60th St., CLEARWATER, FL, 33760, US
Mail Address: 14451 60th St., CLEARWATER, FL, 337603740, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whipple Dana President 14451 60th St., CLEARWATER, FL, 33760
Whipple Dana Agent 14451 60th st ., Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089721 GREEN HOUSE ROOFING ACTIVE 2024-07-28 2029-12-31 - 14451 60TH ST., CLEARWATER, FL, 33760
G24000089723 GREEN HOUSE AIR CONDITIONING ACTIVE 2024-07-28 2029-12-31 - 14451 60TH ST., CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 14451 60th st ., Clearwater, FL 33760 -
REINSTATEMENT 2020-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 14451 60th St., CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2020-10-07 14451 60th St., CLEARWATER, FL 33760 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-08-24 Whipple, Dana -
AMENDMENT 2017-08-29 - -
AMENDMENT 2017-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000787760 ACTIVE 1000001015056 PINELLAS 2024-10-01 2034-12-18 $ 8,264.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-08-24
AMENDED ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2018-04-29
Amendment 2017-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1773737400 2020-05-04 0455 PPP 13575 58th St ste 253, Clearwater, FL, 33760-3740
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11670
Loan Approval Amount (current) 11670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Clearwater, PINELLAS, FL, 33760-3740
Project Congressional District FL-13
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11861.2
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State