Search icon

GREEN DEVCO, INC.

Company Details

Entity Name: GREEN DEVCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Nov 1988 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 May 2004 (21 years ago)
Document Number: K43238
FEI/EIN Number 65-0129716
Address: % THOMAS R. GREEN, 8802 SW 212 Terrace, Cutler Bay, FL 33189
Mail Address: % THOMAS R. GREEN, 8802 SW 212 Terrace, Cutler Bay, FL 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN, THOMAS R. Agent % THOMAS R. GREEN, 8802 SW 212 Terrace, Cutler Bay, FL 33189

Secretary

Name Role Address
GREEN, THOMAS R. Secretary % THOMAS R. GREEN, 8802 SW 212 Terrace Cutler Bay, FL 33189

Vice President

Name Role Address
Sheldon, Charles Vice President % THOMAS R. GREEN, 8802 SW 212 Terrace Cutler Bay, FL 33189

President

Name Role Address
GREEN, THOMAS R. President % THOMAS R. GREEN, 8802 SW 212 Terrace Cutler Bay, FL 33189

Director

Name Role Address
GREEN, THOMAS R. Director % THOMAS R. GREEN, 8802 SW 212 Terrace Cutler Bay, FL 33189

Treasurer

Name Role Address
GREEN, THOMAS R. Treasurer % THOMAS R. GREEN, 8802 SW 212 Terrace Cutler Bay, FL 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021041 GREEN ROOFING ACTIVE 2015-02-26 2025-12-31 No data 8802 SW 212 TERRACE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 % THOMAS R. GREEN, 8802 SW 212 Terrace, Cutler Bay, FL 33189 No data
CHANGE OF MAILING ADDRESS 2022-04-26 % THOMAS R. GREEN, 8802 SW 212 Terrace, Cutler Bay, FL 33189 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 % THOMAS R. GREEN, 8802 SW 212 Terrace, Cutler Bay, FL 33189 No data
AMENDED AND RESTATEDARTICLES 2004-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State