Search icon

GREEN: FINE SALAD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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

Documents

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