Search icon

GREEN COVE CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREEN COVE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 1988 (37 years ago)
Date of dissolution: 23 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2007 (18 years ago)
Document Number: M77032
FEI/EIN Number 311244978
Address: 191 W NATIONWIDE BLVD, STE 200, COLUMBUS, OH, 43215-2568
Mail Address: 191 W NATIONWIDE BLVD, STE 200, COLUMBUS, OH, 43215-2568
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSON NANCY C Director 399 TAYLOR BLVDL., #103, PLEASANT HILL, CA, 94523
MORAN ANN C Director 191 W. NATIONWIDE BLVD STE 200, COLUMBUS, OH, 432152568
WIBBELSMAN NANCY Director 191 W. NATIONWIDE BLVD STE 200, COLUMBUS, OH, 432152568
CASTO, DON M., III Vice President 191 W NATIONWIDE BLVD STE 200, COLUMBUS, OH, 432152568
CASTO, DON M., III Secretary 191 W NATIONWIDE BLVD STE 200, COLUMBUS, OH, 432152568
CASTO, DON M., III Director 191 W NATIONWIDE BLVD STE 200, COLUMBUS, OH, 432152568
BENSON, FRANK S., III President 191 W NATIONWIDE BLVD STE 200, COLUMBUS, OH, 432152568
BENSON, FRANK S., III Treasurer 191 W NATIONWIDE BLVD STE 200, COLUMBUS, OH, 432152568
BENSON, FRANK S., III Director 191 W NATIONWIDE BLVD STE 200, COLUMBUS, OH, 432152568
CASTO, WILLIAM G. Vice President 399 TAYLOR BLVD #103, PLEASANT HILL, CA

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
VOLUNTARY DISSOLUTION 2007-04-23 - -
REGISTERED AGENT NAME CHANGED 2006-12-05 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 191 W NATIONWIDE BLVD, STE 200, COLUMBUS, OH 43215-2568 -
CHANGE OF MAILING ADDRESS 2003-04-28 191 W NATIONWIDE BLVD, STE 200, COLUMBUS, OH 43215-2568 -

Documents

Name Date
Voluntary Dissolution 2007-04-23
Reg. Agent Change 2006-12-05
ANNUAL REPORT 2006-05-01
Reg. Agent Change 2005-12-01
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State