Search icon

GREENPOINT BROOKLYN, INC.

Company Details

Entity Name: GREENPOINT BROOKLYN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 2004 (20 years ago)
Date of dissolution: 28 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: P04000171767
FEI/EIN Number 202060024
Address: 18865 State Road 54, LUTZ, FL, 33558, US
Mail Address: 18865 State Road 54, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LUCENA YOLANDA Agent 18865 State Road 54, LUTZ, FL, 33558

President

Name Role Address
LUCENA YOLANDA President 18865 State Road 54, LUTZ, FL, 33558

Director

Name Role Address
LUCENA YOLANDA Director 18865 State Road 54, LUTZ, FL, 33558
PATINO OSWALD Director 18865 State Road 54, LUTZ, FL, 33558

Secretary

Name Role Address
PATINO OSWALD Secretary 18865 State Road 54, LUTZ, FL, 33558

Treasurer

Name Role Address
PATINO OSWALD Treasurer 18865 State Road 54, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 18865 State Road 54, LUTZ, FL 33558 No data
CHANGE OF MAILING ADDRESS 2014-04-18 18865 State Road 54, LUTZ, FL 33558 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 18865 State Road 54, LUTZ, FL 33558 No data
REGISTERED AGENT NAME CHANGED 2013-03-26 LUCENA, YOLANDA No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State