Search icon

GREEN LEAF FINANCIAL AND INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GREEN LEAF FINANCIAL AND INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 2015 (10 years ago)
Date of dissolution: 02 May 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 May 2024 (a year ago)
Document Number: F15000004745
FEI/EIN Number 260264841

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

Address: 43885 Business Park Dr. Suite 160, TEMECULA, CA, 92590, US
Mail Address: PO Box 2588, TEMECULA, CA, 92593, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
MULDER CHRISTOPHER Chairman 43885 Business Park Dr. Suite 160, TEMECULA, CA, 92590
MULDER CHRISTOPHER Director 43885 Business Park Dr. Suite 160, TEMECULA, CA, 92590
MULDER CHRISTOPHER President 43885 Business Park Dr. Suite 160, TEMECULA, CA, 92590
MULDER CHRISTOPHER Secretary 43885 Business Park Dr. Suite 160, TEMECULA, CA, 92590
MULDER CHRISTOPHER Vice Chairman 43885 Business Park Dr. Suite 160, TEMECULA, CA, 92590
MULDER CHRISTOPHER Vice President 43885 Business Park Dr. Suite 160, TEMECULA, CA, 92590
MULDER CHRISTOPHER Treasurer 43885 Business Park Dr. Suite 160, TEMECULA, CA, 92590
LENZ MICHELLE Agent 9820 SPRING LAKE DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 43885 Business Park Dr. Suite 160, TEMECULA, CA 92590 -
CHANGE OF MAILING ADDRESS 2018-03-28 43885 Business Park Dr. Suite 160, TEMECULA, CA 92590 -

Documents

Name Date
Withdrawal 2024-05-02
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-07-07

Date of last update: 02 May 2025

Sources: Florida Department of State