Entity Name: | GREEN SIDE UP OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P06000033674 |
FEI/EIN Number | 204440805 |
Address: | 6123 LEE ANN LANE, NAPLES, FL, 34109 |
Mail Address: | 6123 LEE ANN LANE, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORGES TRISHA N | Agent | 6123 LEE ANN LN, NAPLES, FL, FL, 34109 |
Name | Role | Address |
---|---|---|
BORGES ERIC | Director | 6123 LEE ANN LANE, NAPLES, FL, 34109 |
BORGES TRISHA | Director | 6123 LEE ANN LANE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BORGES ERIC | President | 6123 LEE ANN LANE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BORGES TRISHA | Secretary | 6123 LEE ANN LANE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BORGES TRISHA | Treasurer | 6123 LEE ANN LANE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BORGES TRISHA | Vice President | 6123 LEE ANN LANE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-18 | BORGES, TRISHA N | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-18 | 6123 LEE ANN LN, NAPLES, FL, FL 34109 | No data |
NAME CHANGE AMENDMENT | 2006-03-14 | GREEN SIDE UP OF NAPLES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-04-18 |
Name Change | 2006-03-14 |
Domestic Profit | 2006-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State