Search icon

GREEN AND GENTRY, CPAS, P.C.

Company Details

Entity Name: GREEN AND GENTRY, CPAS, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Mar 2002 (23 years ago)
Date of dissolution: 17 Nov 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Nov 2009 (15 years ago)
Document Number: F02000001623
FEI/EIN Number 760688404
Address: 2739 BLUE GLEN LN, STE 202, HOUSTON, TX, 77073
Mail Address: 2739 BLUE GLEN LN, STE 202, HOUSTON, TX, 77073
Place of Formation: TEXAS

Director

Name Role Address
GREEN MICHELLE E Director 2739 BLUE GLEN LN., STE. 202, HOUSTON, TX, 77073
GENTRY ANTONIA Director 121 SE LANDIS LANE, PORT ST LUCIE, FL, 34953

President

Name Role Address
GREEN MICHELLE E President 2739 BLUE GLEN LN., STE. 202, HOUSTON, TX, 77073
GENTRY ANTONIA President 121 SE LANDIS LANE, PORT ST LUCIE, FL, 34953

Treasurer

Name Role Address
GREEN MICHELLE E Treasurer 2739 BLUE GLEN LN., STE. 202, HOUSTON, TX, 77073

Vice President

Name Role Address
GENTRY ANTONIA Vice President 121 SE LANDIS LANE, PORT ST LUCIE, FL, 34953

Secretary

Name Role Address
GENTRY ANTONIA Secretary 121 SE LANDIS LANE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-11-17 No data No data
NAME CHANGE AMENDMENT 2009-01-16 GREEN AND GENTRY, CPAS, P.C. No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 2739 BLUE GLEN LN, STE 202, HOUSTON, TX 77073 No data
CHANGE OF MAILING ADDRESS 2003-04-24 2739 BLUE GLEN LN, STE 202, HOUSTON, TX 77073 No data

Documents

Name Date
Withdrawal 2009-11-17
ANNUAL REPORT 2009-04-16
Name Change 2009-01-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-24
Foreign Profit 2002-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State