Entity Name: | GREEN TECHNICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Aug 2003 (22 years ago) |
Date of dissolution: | 04 Apr 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Apr 2024 (a year ago) |
Document Number: | F03000004068 |
FEI/EIN Number |
020457204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 CROSBY ROAD, DOVER, NH, 03820, US |
Mail Address: | 106 CROSBY RD, DOVER, NH, 03820, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
Lepage Ronald | Chief Executive Officer | 65 Ford Farm Road, Milton, NH, 03851 |
White Cynthia | Manager | 106 Crosby Road, Dover, NH, 03820 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 106 CROSBY ROAD, DOVER, NH 03820 | - |
REGISTERED AGENT CHANGED | 2024-04-04 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-04-04 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
Reg. Agent Change | 2018-08-31 |
ANNUAL REPORT | 2018-03-16 |
Reg. Agent Change | 2017-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State