Entity Name: | GREENACRES SOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Jul 1980 (45 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | 678908 |
FEI/EIN Number | 59-2008423 |
Address: | % ROBERT F. HENSHAW JR., 415 PERRYTOWN RD., SCOTTSVILLE, KY 42164 |
Mail Address: | % ROBERT F. HENSHAW JR., 415 PERRYTOWN RD., SCOTTSVILLE, KY 42164 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENSHAW JR., ROBERT F. | Agent | 2168 MAIN STREET, SARASOTA, FL 33577 |
Name | Role | Address |
---|---|---|
HABEGGER, IRVIN H. | President | 5382 BOWERS, SARASOTA, FL |
Name | Role | Address |
---|---|---|
HABEGGER, IRVIN H. | Director | 5382 BOWERS, SARASOTA, FL |
HABEGGAR, MARTHA M. | Director | 5382 BOWERS, SARASOTA, FL |
Name | Role | Address |
---|---|---|
HABEGGAR, MARTHA M. | Secretary | 5382 BOWERS, SARASOTA, FL |
Name | Role | Address |
---|---|---|
HABEGGAR, MARTHA M. | Treasurer | 5382 BOWERS, SARASOTA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-09-14 | % ROBERT F. HENSHAW JR., 415 PERRYTOWN RD., SCOTTSVILLE, KY 42164 | No data |
CHANGE OF MAILING ADDRESS | 1992-09-14 | % ROBERT F. HENSHAW JR., 415 PERRYTOWN RD., SCOTTSVILLE, KY 42164 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State