Search icon

GREEN ALTERNATIVES, INC.

Company Details

Entity Name: GREEN ALTERNATIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000090416
FEI/EIN Number 593673368
Address: 155 E.LAKE MARY AVE, LAKE MARY, FL, 32746
Mail Address: 155 E.LAKE MARY AVE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HARDY PATRICIA G Agent 155 E LAKE MARY AVE, LAKE MARY, FL, 32746

President

Name Role Address
HARDY PATRICIA G President 155 E. LAKE MARY AVENUE, LAKE MARY, FL, 32746

Vice President

Name Role Address
HARDY PATRICIA G Vice President 155 E. LAKE MARY AVENUE, LAKE MARY, FL, 32746

Secretary

Name Role Address
HARDY PATRICIA G Secretary 155 E. LAKE MARY AVENUE, LAKE MARY, FL, 32746

Treasurer

Name Role Address
HARDY PATRICIA G Treasurer 155 E. LAKE MARY AVENUE, LAKE MARY, FL, 32746

Director

Name Role Address
HARDY PATRICIA G Director 155 E. LAKE MARY AVENUE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 155 E.LAKE MARY AVE, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2003-04-17 155 E.LAKE MARY AVE, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 155 E LAKE MARY AVE, LAKE MARY, FL 32746 No data
AMENDMENT 2002-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-17
Amendment 2002-10-17
ANNUAL REPORT 2002-05-30
ANNUAL REPORT 2001-01-25
Domestic Profit 2000-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State