Entity Name: | GREENDAY CREATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Oct 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Feb 2011 (14 years ago) |
Document Number: | P02000113378 |
FEI/EIN Number | 521975095 |
Address: | 1801 Polk Street, Hollywood, FL, 33022, US |
Mail Address: | 1801 Polk Street, Hollywood, FL, 33022, US |
ZIP code: | 33022 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castillo Dennis E | Agent | 1801 Polk Street, Hollywood, FL, 33022 |
Name | Role | Address |
---|---|---|
Castillo Dennis E | President | 1801 Polk Street, Hollywood, FL, 33022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000009413 | THE GARDEN DISTRICT | ACTIVE | 2016-01-25 | 2027-12-31 | No data | 1801 POLK STREET, 222391, HOLLYWOOD, FL, 33022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 1801 Polk Street, # 222391, Hollywood, FL 33022 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 1801 Polk Street, # 222391, Hollywood, FL 33022 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 1801 Polk Street, # 222391, Hollywood, FL 33022 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-20 | Castillo, Dennis E | No data |
AMENDMENT | 2011-02-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000300428 | LAPSED | 17003326(61) | SOUTH REGIONAL COURTHOUSE | 2017-05-30 | 2022-05-30 | $11,300.00 | NAFTALI MIZRACHI, 454 HOLIDAY DRIVE, HALLANDALE, FL 33009 |
J15000522660 | TERMINATED | 1000000674565 | DADE | 2015-04-22 | 2035-04-27 | $ 538.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000090372 | TERMINATED | 1000000572523 | MIAMI-DADE | 2014-01-09 | 2034-01-15 | $ 448.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000946617 | TERMINATED | 1000000488325 | DADE | 2013-04-15 | 2033-05-22 | $ 1,426.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000523913 | LAPSED | 11-21394 CC 23 | MIAMI-DADE COUNTY COURT | 2012-07-23 | 2017-07-23 | $13,684.75 | WASTE MANAGEMENT INC. OF FLORIDA, 2125 NW 10TH CT., MIAMI, FL 33127 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-09-19 |
AMENDED ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State