Search icon

TOM GREEN'S T.V. SERVICE, INC.

Company Details

Entity Name: TOM GREEN'S T.V. SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jun 1981 (44 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 690124
FEI/EIN Number 59-2098150
Address: 400 MADISON AVE., STE 101, ORANGE PARK, FL 32065
Mail Address: 400 MADISON AVE., STE 101, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MATTHEWS, DONALD W. ESQ. Agent 7952 NORMANDY BLVD., JACKSONVILLE, FL 32205

President

Name Role Address
GREEN, BESSIE M President 400 MADISON AVE.#101, ORANGE PARK, FL

Director

Name Role Address
GREEN, BESSIE M Director 400 MADISON AVE.#101, ORANGE PARK, FL
GREEN, GREGORY T Director 400 MADISON AVE.#101, ORANGE PARK, FL
WALLS, GLORIA L. Director 400 MADISON AVE.#101, ORANGE PARK, FL

Vice President

Name Role Address
GREEN, GREGORY T Vice President 400 MADISON AVE.#101, ORANGE PARK, FL

Secretary

Name Role Address
WALLS, GLORIA L. Secretary 400 MADISON AVE.#101, ORANGE PARK, FL

Treasurer

Name Role Address
WALLS, GLORIA L. Treasurer 400 MADISON AVE.#101, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-06-26 400 MADISON AVE., STE 101, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 1989-06-26 400 MADISON AVE., STE 101, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State