Entity Name: | GREEN: FINE SALAD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jun 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jul 2012 (13 years ago) |
Document Number: | F12000002502 |
FEI/EIN Number |
45-5468882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 E PALMETTO PARK RD. #800, BOCA RATON, FL, 33432, US |
Mail Address: | 150 E PALMETTO PARK RD. #800, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROCHON RICHARD C | Chairman | 150 E PALMETTO PARK RD. #800, BOCA RATON, FL, 33432 |
ROCHON RICHARD C | Director | 150 E PALMETTO PARK RD. #800, BOCA RATON, FL, 33432 |
NASSIF JONATHAN | Chief Operating Officer | 150 E PALMETTO PARK RD. #800, BOCA RATON, FL, 33432 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000057766 | SALADARITY | EXPIRED | 2013-06-11 | 2018-12-31 | - | 2400 E. COMMERCIAL BLVD. #800, FT. LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 150 E PALMETTO PARK RD. #800, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 150 E PALMETTO PARK RD. #800, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-15 | CORPORATE CREATIONS NETWORK INC. | - |
AMENDMENT | 2012-07-02 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State