Search icon

GREEN THUMB LANDSCAPE, INC. - Florida Company Profile

Company Details

Entity Name: GREEN THUMB LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN THUMB LANDSCAPE, 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 Nov 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000102273
FEI/EIN Number 651097614

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

Address: 14464 SW 293RD TERRACE, LEISURE CITY, FL, 33033, US
Mail Address: 14464 SW 293RD TERRACE, LEISURE CITY, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS PEDRO Agent 14464 SW 293RD TERRACE, LEISURE CITY, FL, 33033
RAMOS PEDRO President 14464 SW 293RD TERRACE, LEISURE CITY, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 14464 SW 293RD TERRACE, LEISURE CITY, FL 33033 -
CHANGE OF MAILING ADDRESS 2009-03-30 14464 SW 293RD TERRACE, LEISURE CITY, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 14464 SW 293RD TERRACE, LEISURE CITY, FL 33033 -
REGISTERED AGENT NAME CHANGED 2000-04-05 RAMOS, PEDRO -

Documents

Name Date
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-02

Date of last update: 01 Jun 2025

Sources: Florida Department of State