Entity Name: | GREEN JACKET AUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Aug 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P06000110699 |
FEI/EIN Number | 205462942 |
Address: | 41A Pine Street, Suite 104, Rockaway, NJ, 07866, US |
Mail Address: | 690 Massachusetts Ave, Boston, MA, 02118, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAREY RYAN M | Agent | 3623 BEACH DR., TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
CAREY RYAN M | President | 3623 BEACH DRIVE, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
CAREY RYAN M | Director | 3623 BEACH DRIVE, TAMPA, FL, 33629 |
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 | No data | 690 MASSACHUSETTS AVE, UNIT 2, BOSTON, MA, 02118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | 41A Pine Street, Suite 104, Rockaway, NJ 07866 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 41A Pine Street, Suite 104, Rockaway, NJ 07866 | No data |
REINSTATEMENT | 2010-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 3623 BEACH DR., TAMPA, FL 33629 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State