Entity Name: | FLORIDA GREENWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P04000094111 |
FEI/EIN Number | 201267265 |
Address: | 450-106 S.R. 13 N., #117, JACKSONVILLE, FL, 32259, US |
Mail Address: | 450-106 S.R. 13 N., #117, JACKSONVILLE, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLDEN SCOTT A | President | 893 PUTTERS GREEN WAY N, JACKSONVILLE, FL, 32259 |
Name | Role | Address |
---|---|---|
HOLDEN STACY M | Vice President | 893 PUTTERS GREEN WAY N, JACKSONVILLE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 450-106 S.R. 13 N., #117, JACKSONVILLE, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 450-106 S.R. 13 N., #117, JACKSONVILLE, FL 32259 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900018449 | LAPSED | 2006-32253-CICI | 7 JUD CIR VOLUSIA CTY FL | 2008-09-30 | 2013-10-06 | $24043.31 | MCMASTER SOD, L.L.C., 45 SETON TRAIL, ORMOND BEACH, FL 32176 |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-03-20 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-24 |
Domestic Profit | 2004-06-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State