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 |
Name | Role | Address |
---|---|---|
LUCENA YOLANDA | Agent | 18865 State Road 54, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
LUCENA YOLANDA | President | 18865 State Road 54, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
LUCENA YOLANDA | Director | 18865 State Road 54, LUTZ, FL, 33558 |
PATINO OSWALD | Director | 18865 State Road 54, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
PATINO OSWALD | Secretary | 18865 State Road 54, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
PATINO OSWALD | Treasurer | 18865 State Road 54, LUTZ, FL, 33558 |
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 |
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