Search icon

GREYHOUND SUPPORT TRANSPORT INC.

Company Details

Entity Name: GREYHOUND SUPPORT TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Dec 2008 (16 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 May 2009 (16 years ago)
Document Number: N08000011240
FEI/EIN Number 94-3458947
Address: 4766 Cole street, West Palm Beach, FL, 33417, US
Mail Address: 4766 Cole street, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH RIGO MONICA Agent 4766 Cole street, West Palm Beach, FL, 33417

President

Name Role Address
SMITH RIGO MONICA President 4766 Cole street, West Palm Beach, FL, 33417

Vice President

Name Role Address
Carroll Crystal M Vice President 1338 SW 119 Ave, Pembroke Pines, FL, 33025

Secretary

Name Role Address
Begley Helena Secretary 1504 zepperer rd, Bradenton, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066291 GST'S SUN STATE GREYHOUND ADOPTION ACTIVE 2014-06-25 2029-12-31 No data 4766 COLE ST., WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 4766 Cole street, West Palm Beach, FL 33417 No data
CHANGE OF MAILING ADDRESS 2014-04-14 4766 Cole street, West Palm Beach, FL 33417 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 4766 Cole street, West Palm Beach, FL 33417 No data
REGISTERED AGENT NAME CHANGED 2012-01-08 SMITH RIGO, MONICA No data
AMENDED AND RESTATEDARTICLES 2009-05-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-09-18
AMENDED ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State