Search icon

GREEN TAG ELEC-TREE, INC.

Company Details

Entity Name: GREEN TAG ELEC-TREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jul 2005 (20 years ago)
Document Number: P04000036062
FEI/EIN Number 651217621
Address: 13210 Lemon Ave. Grand Island FL 32735, UMATILLA, FL, 32784, US
Mail Address: P.O. BOX 557, UMATILLA, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SIDDONS TIMOTHY J Agent 13210 Lemon Avenue grand Island, FL 32735, Grand Island, FL, 32735

President

Name Role Address
SIDDONS TIMOTHY J President 13210 Lemon Ave, Grand Island, FL, 32735

Director

Name Role Address
SIDDONS TIMOTHY J Director 13210 Lemon Ave, Grand Island, FL, 32735

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 13210 Lemon Ave. Grand Island FL 32735, UMATILLA, FL 32784 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 13210 Lemon Avenue grand Island, FL 32735, Grand Island, FL 32735 No data
REGISTERED AGENT NAME CHANGED 2006-08-24 SIDDONS, TIMOTHY J No data
NAME CHANGE AMENDMENT 2005-07-15 GREEN TAG ELEC-TREE, INC. No data
CHANGE OF MAILING ADDRESS 2005-04-27 13210 Lemon Ave. Grand Island FL 32735, UMATILLA, FL 32784 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002082088 TERMINATED 2009 CC 1815 COUNTY COURT LAKE COUNTY, FL 2009-07-14 2014-07-24 $7,539.74 LEWIS W. STONE, ESQ., 4850 N HIGHWAY 19A, MOUNT DORA, FL 32757

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State