Entity Name: | THE GREENTREE GROUP, INC. USA |
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: | 07 Aug 2009 (16 years ago) |
Date of dissolution: | 11 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jan 2019 (6 years ago) |
Document Number: | F09000003154 |
FEI/EIN Number |
311369924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1360 TECHNOLOGY CT SUITE 100, BEAVERCREEK, OH, 45430 |
Mail Address: | 1360 TECHNOLOGY COURT, SUITE 100, BEAVERCREEK, OH, 45430 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
GREENWOOD TRAVIS G | President | 1360 TECHNOLOGY CT SUITE 100, BEAVERCREEK, OH, 45430 |
GREENWOOD CAROYLN L | Chief Financial Officer | 1360 TECHNOLOGY CT SUITE 100, BEAVERCREEK, OH, 45430 |
GREENWOOD LISA | Owne | 1360 TECHNOLOGY CT SUITE 100, BEAVERCREEK, OH, 45430 |
GREENWOOD TYLER | Vice President | 1360 TECHNOLOGY CT SUITE 100, BEAVERCREEK, OH, 45430 |
SUBER CAITLYN | Owne | 1360 TECHNOLOGY CT SUITE 100, BEAVERCREEK, OH, 45430 |
GREENWOOD AMANDA G | Owne | 1360 TECHNOLOGY CT SUITE 100, BEAVERCREEK, OH, 45430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
WITHDRAWAL | 2019-01-11 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-11 | 1360 TECHNOLOGY CT SUITE 100, BEAVERCREEK, OH 45430 | - |
REGISTERED AGENT CHANGED | 2019-01-11 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-01-11 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-01-04 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State