Search icon

GREEN PRODUCTS CORP. - Florida Company Profile

Company Details

Entity Name: GREEN PRODUCTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN PRODUCTS CORP. 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: 04 Jun 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V41594
FEI/EIN Number 650469554

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

Address: 21 S.E. 1ST AVE, FLOOR 6, MIAMI, FL, 33149, US
Mail Address: 25 S.E. 2ND AVENUE, STE 1235, MIAMI, FL, 33131
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURA, ANTONIO Director 124 S.E. 1ST STREET, MIAMI, FL, 33131
MOURA, ANTONIO President 124 S.E. 1ST STREET, MIAMI, FL, 33131
SANTOS, MAURO C. Agent 25 S.E. 2ND AVENUE, MIAMI, FL, 33131
GILLEN MILLARD Manager 21 S.E. 1ST AVE. FLOOR 6, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-16 21 S.E. 1ST AVE, FLOOR 6, MIAMI, FL 33149 -
REGISTERED AGENT NAME CHANGED 1994-05-01 SANTOS, MAURO C. -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 25 S.E. 2ND AVENUE, SUITE 1235, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-25
Off/Dir Resignation 1992-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State