Search icon

JOLLY GREEN PLANET, INC. - Florida Company Profile

Company Details

Entity Name: JOLLY GREEN PLANET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOLLY GREEN PLANET, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2023 (2 years ago)
Document Number: P05000152184
FEI/EIN Number 81-1767790

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 West lake Mary Blvd, SANFORD, FL, 32773, US
Mail Address: 5415 LAKE HOWELL RD #136, WINTER PARK, FL, 32792
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK DARLINE G President 431 Lake Ruth Drive, Longwood, FL, 32750
COOK DARLINE G Agent 431 lake Ruth Drive, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032046 DO IT YOURSELF PEST CONTROL & SUPPLY EXPIRED 2012-04-02 2017-12-31 - JOLLY GREEN PLANET, INC, 5415 LAKE HOWELL RD #136, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 700 West lake Mary Blvd, Suite B, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-06 431 lake Ruth Drive, Longwood, FL 32750 -
REINSTATEMENT 2023-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-28 COOK, DARLINE G -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-09-06
REINSTATEMENT 2021-11-19
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-09-12
REINSTATEMENT 2018-07-27
REINSTATEMENT 2016-01-28
REINSTATEMENT 2014-01-27
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State