Search icon

GREENWAY EXPRESS, INC.

Company Details

Entity Name: GREENWAY EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2005 (19 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: P05000111014
FEI/EIN Number 203280860
Address: 4195 S TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: 4195 S TAMIAMI TRAIL, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Weiner Nevin Agent 100 Wallace Avenue, Sarasota, FL, 34237

President

Name Role Address
RITZMANN THOMAS President 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293

Vice President

Name Role Address
Aylsworth C.L. Vice President 4195 S TAMIAMI TRAIL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-15 Weiner, Nevin No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 100 Wallace Avenue, Sarasota, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 4195 S TAMIAMI TRAIL, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2007-04-28 4195 S TAMIAMI TRAIL, VENICE, FL 34293 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
Off/Dir Resignation 2012-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State