Search icon

GREENSIDE DUBSDREAD, INC.

Company Details

Entity Name: GREENSIDE DUBSDREAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2001 (24 years ago)
Date of dissolution: 10 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Dec 2012 (12 years ago)
Document Number: P01000019275
FEI/EIN Number 593708285
Address: 549 WEST PAR STREET, ORLANDO, FL, 32804
Mail Address: 549 WEST PAR STREET, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENSIDE DUBSDREAD, INC. 401(K) PLAN 2012 593701180 2013-10-07 GREENSIDE DUBSDREAD, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 722511
Sponsor’s telephone number 4076500100
Plan sponsor’s address 549 WEST PAR, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing STEVE GUNTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing STEVE GUNTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOEPKER TODD M Agent 111 N. ORANGE AVE, ORLANDO, FL, 32802

President

Name Role Address
GUNTER SAMUEL S President 549 WEST PAR STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CONVERSION 2012-12-10 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000153737. CONVERSION NUMBER 100000127191
REGISTERED AGENT ADDRESS CHANGED 2010-06-24 111 N. ORANGE AVE, SUITE 1440, ORLANDO, FL 32802 No data
REGISTERED AGENT NAME CHANGED 2010-06-24 HOEPKER, TODD M No data
CHANGE OF PRINCIPAL ADDRESS 2003-12-23 549 WEST PAR STREET, ORLANDO, FL 32804 No data
REINSTATEMENT 2003-12-23 No data No data
CHANGE OF MAILING ADDRESS 2003-12-23 549 WEST PAR STREET, ORLANDO, FL 32804 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2012-01-09
Off/Dir Resignation 2011-10-24
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State