Search icon

GREEN GIVERS INC. - Florida Company Profile

Company Details

Entity Name: GREEN GIVERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN GIVERS 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: 19 Jul 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000059286
FEI/EIN Number 85-1234878

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

Address: 2700 Sail Creek CT, kissimmee, FL, 34744, US
Mail Address: 12472 LAKE UNDERHILL RD, STE 271, ORLANDO, FL, 32828, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARES LILLIVETTE President 12472 LAKE UNDERHILL RD STE 271, ORLANDO, FL, 32828
REYES MYRIAM Agent 12372 LAKE UNDERHILL RD, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113905 GERMSTERILE ACTIVE 2020-09-01 2025-12-31 - 12472 LAKE UNDERHILL RD STE 271, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-24 2700 Sail Creek CT, kissimmee, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State