Search icon

NORTH AMERICAN GREEN, INC.

Company Details

Entity Name: NORTH AMERICAN GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Sep 2010 (14 years ago)
Date of dissolution: 26 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: F10000004310
FEI/EIN Number 351624650
Address: 2500 NORTHWINDS PARKWAY, SUITE 500, ALPHARETTA, GA, 30009
Mail Address: 2500 NORTHWINDS PARKWAY, SUITE 500, ALPHARETTA, GA, 30009
Place of Formation: INDIANA

Secretary

Name Role Address
BRIGGS ROBERT F Secretary 2500 NORTHWINDS PARKWAY, SUITE 500, ALPHARETTA, GA, 30009
LANCASTER TIMOTHY Secretary 5401 ST. WENDEL-CYNTHIANA RD., POSEYVILLE, IN, 47633

Vice President

Name Role Address
LANCASTER TIMOTHY Vice President 5401 ST. WENDEL-CYNTHIANA RD., POSEYVILLE, IN, 47633

Chief Financial Officer

Name Role Address
Amat Thierry Chief Financial Officer 2500 Northwinds Parkway, Suite 500, Alpharetta, GA, 30009

Chief Executive Officer

Name Role Address
Lawrence Michael Chief Executive Officer 2500 Northwinds Parkway, Suite 500, Alpharetta, GA, 30009

President

Name Role Address
Koepsel Mark President 2500 Northwinds Parkway, Alpharetta, GA, 30009

Director

Name Role Address
Lawrence Michael F Director 2500 Northwinds Parkway, Suite 500, Alpharetta, GA, 30009

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-26 No data No data
REGISTERED AGENT CHANGED 2017-04-26 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 2500 NORTHWINDS PARKWAY, SUITE 500, ALPHARETTA, GA 30009 No data
CHANGE OF MAILING ADDRESS 2011-02-02 2500 NORTHWINDS PARKWAY, SUITE 500, ALPHARETTA, GA 30009 No data

Documents

Name Date
Withdrawal 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-02
Foreign Profit 2010-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State