Search icon

GREENLAND RESOURCES, CORP.

Company Details

Entity Name: GREENLAND RESOURCES, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jul 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000077336
FEI/EIN Number 02-0633105
Address: 1085 E. 28TH ST., HIALEAH, FL 33013
Mail Address: 4462 DOGWOOD CIRCLE, WESTON, FL 33331
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOVAR, ILEANA AESQ. Agent 1725 MAIN STREET, SUITE 205, WESTON, FL 33326

President

Name Role Address
RINCON, ERIK President 4462 DOGWOOD CIRCLE, WESTON, FL 33331

Director

Name Role Address
RINCON, ERIK Director 4462 DOGWOOD CIRCLE, WESTON, FL 33331
JIMENEZ, OCTAVIO Director 4730 NW 98 PL, MIAMI, FL 33178

Vice President

Name Role Address
JIMENEZ, OCTAVIO Vice President 4730 NW 98 PL, MIAMI, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 1085 E. 28TH ST., HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2003-05-01 1085 E. 28TH ST., HIALEAH, FL 33013 No data
AMENDMENT 2003-03-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001146579 ACTIVE 1000000115602 26801 3528 2009-03-25 2029-04-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001165611 ACTIVE 1000000115601 26802 2520 2009-03-25 2029-04-22 $ 637.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
Amendment 2003-03-04
Domestic Profit 2002-07-16

Date of last update: 30 Jan 2025

Sources: Florida Department of State