Search icon

GREENHAUS DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GREENHAUS DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENHAUS 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: 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: 31 Aug 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P94000064631
FEI/EIN Number 650524353

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

Address: 7742 North Kendal Drive, #171, Miami, FL, 33156, US
Mail Address: 7742 North Kendal Drive, #171, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAVERDE RICHARD J President 7742 North Kendal Drive, Miami, FL, 33156
Villaverde Richard J Agent 7742 North Kendal Drive, Miami, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 7742 North Kendal Drive, #171, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 7742 North Kendal Drive, #171, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-03-21 7742 North Kendal Drive, #171, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-08-08 Villaverde, Richard J. -
REINSTATEMENT 2018-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2004-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000583639 LAPSED 2013CA-4473 POLK CTY CIR CT 10TH JUD CIR 2014-12-10 2020-05-20 $22,470.00 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J14000429455 LAPSED 13-297-D5 LEON 2014-02-21 2019-04-10 $47,905.46 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-08-08
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State