Entity Name: | GREENWOOD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Sep 2003 (21 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 30 Oct 2003 (21 years ago) |
Document Number: | P03000101762 |
FEI/EIN Number | 900108913 |
Address: | 8304 Laurel Lakes Blvd, NAPLES, FL, 34119, US |
Mail Address: | 8304 Laurel Lakes Blvd, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENWOOD SAMUEL | Agent | 8304 Laurel Lakes Blvd, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
GREENWOOD SAMUEL | President | 8304 Laurel Lakes Blvd, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | 8304 Laurel Lakes Blvd, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-01 | 8304 Laurel Lakes Blvd, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-01 | 8304 Laurel Lakes Blvd, NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-21 | GREENWOOD, SAMUEL | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2003-10-30 | GREENWOOD INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000099343 | LAPSED | 07-132-D7-WV | LEON | 2015-12-21 | 2022-02-23 | $1,000.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J11000422712 | LAPSED | 07-132-D7 | LEON | 2011-04-27 | 2016-07-11 | $18,053.10 | DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228 |
J11000321864 | TERMINATED | 1000000207858 | COLLIER | 2011-04-13 | 2021-05-25 | $ 423.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State