Search icon

GREENEARTH NURSERY & SOD, INC.

Company Details

Entity Name: GREENEARTH NURSERY & SOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000022428
FEI/EIN Number 650989670
Address: 360 FAIRWAY CIRCLE, WESTON, FL, 33326
Mail Address: 360 FAIRWAY CIRCLE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONNIFF JO P Agent 360 FAIRWAY CIRCLE, WESTON, FL, 33326

President

Name Role Address
TSINTGIRAS ALEXANDER President 1130 S FLAMINGO ROAD, DAVIE, FL, 333254408

Director

Name Role Address
TSINTGIRAS ALEXANDER Director 1130 S FLAMINGO ROAD, DAVIE, FL, 333254408
CONNIFF STEPHEN W Director 360 FAIRWAY CIRCLE, WESTON, FL, 33326

Secretary

Name Role Address
CONNIFF STEPHEN W Secretary 360 FAIRWAY CIRCLE, WESTON, FL, 33326

Vice President

Name Role Address
CONNIFF STEPHEN W Vice President 360 FAIRWAY CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 360 FAIRWAY CIRCLE, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2012-04-23 360 FAIRWAY CIRCLE, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2010-03-26 CONNIFF, JO P No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 360 FAIRWAY CIRCLE, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State