Search icon

GREEN MONEY POOL, INC. - Florida Company Profile

Company Details

Entity Name: GREEN MONEY POOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N07000012285
FEI/EIN Number 661481121

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

Address: 2665 N. Atlantic Ave, Daytona Beach, FL, 32118, US
Mail Address: 2665 N. Atlantic Ave, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTRELL MICHAEL Chief Executive Officer 2665 N. Atlantic Ave, Daytona Beach, FL, 32118
Cantrell Michael Agent 2665 N. Atlantic Ave, Daytona Beach, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031861 ROUND UP 4 CHARITY EXPIRED 2019-03-08 2024-12-31 - 2665 N. ATLANTIC AVE, SUITE 315, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 2665 N. Atlantic Ave, 315, Daytona Beach, FL 32118 -
REINSTATEMENT 2019-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 2665 N. Atlantic Ave, 315, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2019-02-05 2665 N. Atlantic Ave, 315, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2019-02-05 Cantrell, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-30 - -

Documents

Name Date
REINSTATEMENT 2023-03-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-15
AMENDED ANNUAL REPORT 2019-03-19
REINSTATEMENT 2019-02-05
REINSTATEMENT 2012-01-30
ANNUAL REPORT 2008-02-08
Domestic Non-Profit 2007-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State