GREEN ISLE CORPORATION - Florida Company Profile

Entity Name: | GREEN ISLE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jul 2001 (24 years ago) |
Date of dissolution: | 13 Nov 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Nov 2017 (8 years ago) |
Document Number: | P01000072883 |
FEI/EIN Number | 651129811 |
Address: | 606 Yardarm Drive, Apollo Beach, FL, 33572, US |
Mail Address: | 606 Yardarm Drive, Apollo Beach, FL, 33572, US |
ZIP code: | 33572 |
City: | Apollo Beach |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICE SEAN I | Vice President | 606 Yardarm Drive, Apollo Beach, FL, 33572 |
RICE SEAN I | Director | 606 Yardarm Drive, Apollo Beach, FL, 33572 |
AINE RICE | Treasurer | 606 Yardarm Drive, Apollo Beach, FL, 33572 |
AINE RICE | Director | 606 Yardarm Drive, Apollo Beach, FL, 33572 |
RICE AINE | Agent | 606 Yardarm Drive, Apollo Beach, FL, 33572 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000066937 | O'BRIEN'S OF BRANDON | EXPIRED | 2014-06-27 | 2019-12-31 | - | 701W LUMSDEN RD., BRANDON, FL, 33511 |
G09000178747 | CELTS THAT CARE | EXPIRED | 2009-11-25 | 2014-12-31 | - | 701W LUMSDEN RD, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 606 Yardarm Drive, Apollo Beach, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 606 Yardarm Drive, Apollo Beach, FL 33572 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 606 Yardarm Drive, Apollo Beach, FL 33572 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-09 | RICE, AINE | - |
CANCEL ADM DISS/REV | 2005-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000648466 | TERMINATED | 1000000175022 | HILLSBOROU | 2010-06-03 | 2030-06-09 | $ 23,477.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-07 |
Off/Dir Resignation | 2015-11-16 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-10 |
ANNUAL REPORT | 2009-03-27 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State