Entity Name: | GREEN MOUNTAIN BUSINESSES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jan 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P03000001583 |
FEI/EIN Number | 270040899 |
Address: | 3507 Bayshore Blvd, TAMPA, FL, 33629, US |
Mail Address: | 3507 Bayshore Blvd, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREEN MOUNTAIN BUSINESSES, INC. 401(K) P/S PLAN | 2010 | 270040899 | 2011-06-15 | GREEN MOUNTAIN BUSINESSES, INC. | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 270040899 |
Plan administrator’s name | GREEN MOUNTAIN BUSINESSES, INC. |
Plan administrator’s address | 3210 S DALE MABRY HIGHWAY, TAMPA, FL, 33629 |
Administrator’s telephone number | 8138778577 |
Signature of
Role | Plan administrator |
Date | 2011-06-15 |
Name of individual signing | RICHARD MANNERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541214 |
Sponsor’s telephone number | 8138778577 |
Plan sponsor’s address | 3210 S DALE MABRY HIGHWAY, TAMPA, FL, 33629 |
Plan administrator’s name and address
Administrator’s EIN | 270040899 |
Plan administrator’s name | GREEN MOUNTAIN BUSINESSES, INC. |
Plan administrator’s address | 3210 S DALE MABRY HIGHWAY, TAMPA, FL, 33629 |
Administrator’s telephone number | 8138778577 |
Signature of
Role | Plan administrator |
Date | 2010-09-07 |
Name of individual signing | DEBORAH PURCELL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MANNERS RICHARD E | Agent | 3507 Bayshore Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
MANNERS RICHARD E | President | 3507 Bayshore Blvd, TAMPA, FL, 33629 |
MANNERS ANNE MEsq. | President | 3507 Bayshore Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
MANNERS RICHARD E | Director | 3507 Bayshore Blvd, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-07 | 3507 Bayshore Blvd, Apt. #901, TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-07 | 3507 Bayshore Blvd, Apt. #901, TAMPA, FL 33629 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-07 | 3507 Bayshore Blvd, Apt. #901, TAMPA, FL 33629 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-12-10 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State