Search icon

GREENHAUS DEVELOPMENT, INC.

Company Details

Entity Name: GREENHAUS DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Aug 1994 (30 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P94000064631
FEI/EIN Number 65-0524353
Address: 7742 North Kendal Drive, #171, Miami, FL 33156
Mail Address: 7742 North Kendal Drive, #171, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Villaverde, Richard J. Agent 7742 North Kendal Drive, #171, Miami, FL 33156

President

Name Role Address
VILLAVERDE, RICHARD J President 7742 North Kendal Drive, #171 Miami, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 7742 North Kendal Drive, #171, Miami, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 7742 North Kendal Drive, #171, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2022-03-21 7742 North Kendal Drive, #171, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2018-08-08 Villaverde, Richard J. No data
REINSTATEMENT 2018-08-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2004-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

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: 02 Feb 2025

Sources: Florida Department of State