Search icon

GREENLEAF IRRIGATION, INC.

Company Details

Entity Name: GREENLEAF IRRIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Nov 1984 (40 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: H28783
FEI/EIN Number 59-2474606
Address: 202 FORT THOMPSON AVENUE, LABELLE, FL 33935
Mail Address: 202 FORT THOMPSON AVENUE, LABELLE, FL 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
WATKINS, JOHN JAY Agent 150 S MAIN STREET, PO BOX 250, LABELLE, FL 33935

Vice President

Name Role Address
BASS, TOM EDMUND Vice President 202 FORT THOMPSON AVE, LABELLE, FL

Secretary

Name Role Address
BASS, TOM EDMUND Secretary 202 FORT THOMPSON AVE, LABELLE, FL

Director

Name Role Address
BASS, TOM EDMUND Director 202 FORT THOMPSON AVE, LABELLE, FL
BEER, BRYAN D. Director 202 FORT THOMPSON AVE, LABELLE, FL

President

Name Role Address
BEER, BRYAN D. President 202 FORT THOMPSON AVE, LABELLE, FL

Treasurer

Name Role Address
BEER, BRYAN D. Treasurer 202 FORT THOMPSON AVE, LABELLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-30 150 S MAIN STREET, PO BOX 250, LABELLE, FL 33935 No data
REINSTATEMENT 1988-05-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-05-19 202 FORT THOMPSON AVENUE, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 1988-05-19 202 FORT THOMPSON AVENUE, LABELLE, FL 33935 No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State