Entity Name: | GREEN LIQUIDATING SUBSIDIARY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN LIQUIDATING SUBSIDIARY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jun 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P02000069184 |
FEI/EIN Number |
431965458
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEITZ GREG T | Officer | 1548 THE GREENS WAY, SUITE 1, JACKSONVILLE BEACH, FL, 32250 |
DALE AARON | Agent | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
GREENTURF , LLC | Director | - |
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 | - |
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 |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State