Search icon

GREEN VALLEY INVESTMENTS, INC.

Company Details

Entity Name: GREEN VALLEY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2010 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Sep 2010 (14 years ago)
Document Number: F04000000032
FEI/EIN Number 043725490
Address: 13122 LAZY GLEN CT., HERNDON, VA, 20171
Mail Address: 13122 LAZY GLEN CT., HERNDON, VA, 20171
Place of Formation: VIRGINIA

Chairman

Name Role Address
TAYLOR MARK W Chairman 2661 SENASAC AVE., LONG BEACH, CA, 90815

Vice President

Name Role Address
TAYLOR MARK W Vice President 2661 SENASAC AVE., LONG BEACH, CA, 90815

Secretary

Name Role Address
TAYLOR MARK W Secretary 2661 SENASAC AVE., LONG BEACH, CA, 90815

Director

Name Role Address
BAKER DANIEL A Director 326 1/2 E. COMMERCIAL ST., SPRINGFIELD, MO, 65803

President

Name Role Address
BAKER DANIEL A President 326 1/2 E. COMMERCIAL ST., SPRINGFIELD, MO, 65803

Treasurer

Name Role Address
BAKER DANIEL A Treasurer 326 1/2 E. COMMERCIAL ST., SPRINGFIELD, MO, 65803

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000692559 ACTIVE 1000000324513 LEON 2013-04-05 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000186867 ACTIVE 1000000324538 LEON 2012-12-14 2033-01-23 $ 1,512.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2010-09-23
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-12
Foreign Profit 2003-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State