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 |
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 |
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 |
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 | - | - |
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