Search icon

GREEN BAG, INC - Florida Company Profile

Company Details

Entity Name: GREEN BAG, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN BAG, 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: 06 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2021 (4 years ago)
Document Number: P17000012600
FEI/EIN Number 82-2927582

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

Address: 841 SE 7TH AVE, POMPANO BEACH, FL, 33060
Mail Address: 841 SE 7TH AVE, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRINO JOSEPH MJR Chief Executive Officer 841 SE 7TH AVE, POMPANO BEACH, FL, 33060
Carrino Joseph M Agent 841 SE 7TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 Carrino, Joseph Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000542332 ACTIVE 1000000969846 BROWARD 2023-11-06 2043-11-08 $ 28,207.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000011322 TERMINATED 1000000912191 BROWARD 2021-12-29 2042-01-05 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000011314 TERMINATED 1000000912190 BROWARD 2021-12-29 2042-01-05 $ 1,452.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000404339 TERMINATED 1000000897638 BROWARD 2021-08-05 2031-08-11 $ 331.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000404354 TERMINATED 1000000897640 BROWARD 2021-08-05 2041-08-11 $ 1,131.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000052328 TERMINATED 1000000875791 BROWARD 2021-02-01 2041-02-03 $ 1,297.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000399820 TERMINATED 1000000869705 BROWARD 2020-12-07 2030-12-09 $ 761.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000302980 ACTIVE COCE-20-008668 CTY CRT BROWARD CTY, FLORIDA 2020-08-27 2025-09-22 $10,738.02 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 3050 SW 42ND STREET, FORT LAUDERDALE, FLORIDA 33312
J19000608826 TERMINATED 1000000839716 BROWARD 2019-09-09 2039-09-11 $ 21,738.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000333441 TERMINATED 1000000825999 BROWARD 2019-05-06 2039-05-08 $ 12,938.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-05-11
REINSTATEMENT 2019-11-07
Amendment 2018-04-30
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7648047708 2020-05-01 0455 PPP 841 SE 7TH AVE, POMPANO BEACH, FL, 33060-9503
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33060-9503
Project Congressional District FL-23
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State