Search icon

GREEN DEVELOPMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GREEN DEVELOPMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN DEVELOPMENT SERVICES, 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: 21 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000021304
FEI/EIN Number 061679076

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2120 OAKLANE ROAD, VALRICO, FL, 33596
Mail Address: 2120 OAKLANE ROAD, VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ROBIN Secretary 2120 OAKLANE ROAD, VALRICO, FL, 33596
GREEN GARY L President 2120 OAKLANE ROAD, VALRICO, FL, 33596
WATERS HAROLD B Director 2120 OAKLANE ROAD, VALRICO, FL, 33596
WATERS HAROLD B Vice President 2120 OAKLANE ROAD, VALRICO, FL, 33596
GREEN ROBIN Director 2120 OAKLANE ROAD, VALRICO, FL, 33596
GREEN ROBIN Treasurer 2120 OAKLANE ROAD, VALRICO, FL, 33596
GREEN GARY L Agent 2120 OAKLANE RD, VALRICO, FL, 33596
GREEN GARY L Director 2120 OAKLANE ROAD, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 2120 OAKLANE RD, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2012-04-25 GREEN, GARY L -
REINSTATEMENT 2011-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-16 2120 OAKLANE ROAD, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2011-05-16 2120 OAKLANE ROAD, VALRICO, FL 33596 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000602320 TERMINATED 1000000721252 HILLSBOROU 2016-08-30 2026-09-09 $ 1,428.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000409791 LAPSED 2015-CC-026882 COUNTY COURT HILLSBOROUGH 2016-05-09 2021-07-07 $4,170.15 BOB'S BARRICADES, INC., 921 SHOTGUN ROAD, SUNRISE FL 33326
J15001051222 TERMINATED 1000000693075 HILLSBOROU 2015-09-11 2025-12-04 $ 989.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000906365 TERMINATED 1000000410179 HILLSBOROU 2012-11-26 2022-11-28 $ 338.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-05-16
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-07-24
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-06-30
Domestic Profit 2003-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State