Search icon

GREEN JACKET AUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GREEN JACKET AUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN JACKET AUCTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000110699
FEI/EIN Number 205462942

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

Address: 41A Pine Street, Suite 104, Rockaway, NJ, 07866, US
Mail Address: 690 Massachusetts Ave, Boston, MA, 02118, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREY RYAN M President 3623 BEACH DRIVE, TAMPA, FL, 33629
CAREY RYAN M Agent 3623 BEACH DR., TAMPA, FL, 33629
CAREY RYAN M Director 3623 BEACH DRIVE, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057054 GOLDEN AGE GOLF AUCTIONS ACTIVE 2020-05-22 2025-12-31 - 690 MASSACHUSETTS AVE, UNIT 2, BOSTON, MA, 02118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 41A Pine Street, Suite 104, Rockaway, NJ 07866 -
CHANGE OF MAILING ADDRESS 2021-07-27 41A Pine Street, Suite 104, Rockaway, NJ 07866 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 3623 BEACH DR., TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000129389 ACTIVE 1000000917109 HILLSBOROU 2022-03-04 2042-03-15 $ 1,158.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000873635 TERMINATED 1000000185390 HILLSBOROU 2010-08-19 2030-08-25 $ 2,193.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000248675 TERMINATED 1000000086279 18765 984 2008-07-22 2028-07-30 $ 2,811.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State