Search icon

J H GREENHOUSES, INC.

Company Details

Entity Name: J H GREENHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2000 (24 years ago)
Date of dissolution: 09 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: P00000109329
FEI/EIN Number 593691148
Address: 3202 BARBADOS LANE, NAPLES, FL, 34117, US
Mail Address: 3202 BARBADOS LANE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WICKER JOHN M Agent 12670 NEW BRITTANY BLVD., FORT MYERS, FL, 33907

President

Name Role Address
HICKEY JOAN President 8244 Josefa Way, NAPLES, FL, 34114

Vice President

Name Role Address
HICKEY JOAN Vice President 8244 Josefa Way, NAPLES, FL, 34114

Secretary

Name Role Address
HEUPEL JANE Secretary 3202 Barbados Lane, NAPLES, FL, 34119

Treasurer

Name Role Address
HEUPEL JANE Treasurer 3202 Barbados Lane, NAPLES, FL, 34119

Director

Name Role Address
HEUPEL JANE Director 3202 Barbados Lane, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-09 No data No data
AMENDMENT AND NAME CHANGE 2016-06-24 J H GREENHOUSES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-24 3202 BARBADOS LANE, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2016-06-24 3202 BARBADOS LANE, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2016-06-24 WICKER, JOHN M. No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-24 12670 NEW BRITTANY BLVD., STE 101, FORT MYERS, FL 33907 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-02-09
Amendment and Name Change 2016-06-24
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State