Entity Name: | GREEN BUILDING TECHNOLOGIES CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Sep 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F12000003668 |
FEI/EIN Number | 38-3885364 |
Address: | 5233 Hammock Circle, Saint Cloud, FL, 34771, US |
Mail Address: | 5233 Hammock Circle, Saint Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LIONE HENRY V | Agent | 5233 Hammock Circle, Saint Cloud, FL, 34771 |
Name | Role | Address |
---|---|---|
lione henry v | President | 5233 Hammock Circle, Saint Cloud, FL, 34771 |
Name | Role | Address |
---|---|---|
Lione David Svp/cfo | Vice President | 5059 little stream lane, wesley chaple, FL, 33545 |
Name | Role | Address |
---|---|---|
lione susan Atreasur | Treasurer | 5059 little stream lane, wesley chaple, FL, 33545 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-01-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | LIONE, HENRY V | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-31 | 5233 Hammock Circle, Saint Cloud, FL 34771 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-31 | 5233 Hammock Circle, Saint Cloud, FL 34771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-31 | 5233 Hammock Circle, Saint Cloud, FL 34771 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-15 |
AMENDED ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2015-01-10 |
AMENDED ANNUAL REPORT | 2014-07-30 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-31 |
Foreign Profit | 2012-09-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State