Entity Name: | GREENLIGHT PROFESSIONAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | F05000005518 |
FEI/EIN Number | 201692845 |
Address: | 59 LOWES WAY, SUITE 103, LOWELL, MA, 01851 |
Mail Address: | P.O. BOX 2883, WOBURN, MA, 01888 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
WHITE JOSEPH R | President | 10 ST. THOMAS MORE DRIVE, WINCHESTER, MA, 01890 |
Name | Role | Address |
---|---|---|
WHITE JOSEPH R | Secretary | 10 ST. THOMAS MORE DRIVE, WINCHESTER, MA, 01890 |
Name | Role | Address |
---|---|---|
BANKS EDWARD W | Treasurer | 6 LOVIS AVENUE, WAKEFIELD, MA, 01880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 59 LOWES WAY, SUITE 103, LOWELL, MA 01851 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-13 | 59 LOWES WAY, SUITE 103, LOWELL, MA 01851 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-04-24 |
Foreign Profit | 2005-09-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State