Search icon

GREENDAY CREATIONS, INC.

Company Details

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

Agent

Name Role Address
Castillo Dennis E Agent 1801 Polk Street, Hollywood, FL, 33022

President

Name Role Address
Castillo Dennis E President 1801 Polk Street, Hollywood, FL, 33022

Fictitious Names

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

Events

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

Debts

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

Documents

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