Search icon

GREEN LIQUIDATING SUBSIDIARY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREEN LIQUIDATING SUBSIDIARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000069184
FEI/EIN Number 431965458
Address: 1548 THE GREENS WAY, SUITE 1, JACKSONVILLE BEAC, FL, 32250
Mail Address: 1548 THE GREENS WAY, SUITE 1, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
City: Jacksonville Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALE AARON Agent 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250
WEITZ GREG T Officer 1548 THE GREENS WAY, SUITE 1, JACKSONVILLE BEACH, FL, 32250
- Director -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-08-16 GREEN LIQUIDATING SUBSIDIARY, INC. -
REGISTERED AGENT NAME CHANGED 2006-07-05 DALE, AARON -
CHANGE OF PRINCIPAL ADDRESS 2005-05-23 1548 THE GREENS WAY, SUITE 1, JACKSONVILLE BEAC, FL 32250 -
CHANGE OF MAILING ADDRESS 2005-05-23 1548 THE GREENS WAY, SUITE 1, JACKSONVILLE BEAC, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-23 1548 THE GREENS WAY, SUITE 1, JACKSONVILLE BEACH, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024499 TERMINATED CC 04-1457 CO CRT ST. JOHNS COUNTY FL 2004-10-12 2009-11-12 $8020.41 UNITED RENTALS, INC., 185 THORPE ST., FAIRFIELD, CT 06824

Documents

Name Date
Name Change 2007-08-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-03-05
Domestic Profit 2002-06-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State