Search icon

GREENTECH VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: GREENTECH VENTURES, 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: 09 Aug 2018 (7 years ago)
Date of dissolution: 23 Dec 2024 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Dec 2024 (3 months ago)
Document Number: F18000003678
FEI/EIN Number 822201551

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

Address: 13615 Bare Island Dr, Chantilly, VA, 20151, US
Mail Address: 127 WILMAR PLACE NW, VIENNA, VA, 22180, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JACKSON NATHANIEL Chairman 13615 Bare Island Dr, Chantilly, VA, 20151
JACKSON NATHANIEL Director 13615 Bare Island Dr, Chantilly, VA, 20151
JACKSON NATHANIEL President 13615 Bare Island Dr, Chantilly, VA, 20151
PARK YONG W Director 13615 Bare Island Dr, Chantilly, VA, 20151
CHOI JEONG K Chief Financial Officer 13615 Bare Island Dr, Chantilly, VA, 20151
CHOI JEONG Treasurer 13615 Bare Island Dr, Chantilly, VA, 20151

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121252 TRUEALGAE EXPIRED 2018-11-12 2023-12-31 - GREENTECH VENTURES, INC., PO BOX 4047, LEESBURG, VA, 20177

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-23 - -
REGISTERED AGENT CHANGED 2024-12-23 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2024-12-23 13615 Bare Island Dr, Chantilly, VA 20151 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2022-02-04 13615 Bare Island Dr, Chantilly, VA 20151 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 13615 Bare Island Dr, Chantilly, VA 20151 -

Documents

Name Date
WITHDRAWAL 2024-12-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-01
Foreign Profit 2018-08-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State