Search icon

GREENTREE MARKETING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GREENTREE MARKETING SERVICES, 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: 08 Jan 2015 (10 years ago)
Document Number: F15000000105
FEI/EIN Number 455497367

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1451 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, US
Mail Address: PO BOX 971191, Boca Raton, FL, FL, 33497, US
ZIP code: 33309
County: Broward
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
JOLLEY GORDON LEE JR. Chairman 1350 River Reach Drive, FT.LAUDERDALE, FL, 33315
JOLLEY GORDON LEE JR. President 1350 River Reach Dr, FT.LAUDERDALE, FL, 33309
Londono Ricardo Vice President 1451 W. Cypress Creek Rd, FT.LAUDERDALE, FL, 33309
Fabio Takakuwa JR. Secretary 1451 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
JOLLEY GORDON LEE JR. Agent 1451 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027899 GTMS ACTIVE 2022-03-03 2027-12-31 - 1451 WEST CYPRESS CREEK RD. #300, FORT LAUDERDALE, FL, 33309
G19000067485 GTMS ACTIVE 2019-06-13 2029-12-31 - 1451 W. CYPRESS CREEK ROAD, SUITE 300, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-10 1451 W. CYPRESS CREEK ROAD, SUITE #300, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 1451 W. CYPRESS CREEK ROAD, SUITE #300, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 1451 W. CYPRESS CREEK ROAD, SUITE #300, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State