Search icon

GREEN LIFE, INC.

Company Details

Entity Name: GREEN LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2009 (15 years ago)
Document Number: P07000012500
FEI/EIN Number 208335940
Address: 1825 NW CORPORATE BLVD, BOCA RATON, FL, 33431, US
Mail Address: 1825 NW CORPORATE BLVD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GINSBERG BARRY A Agent 1825 NW CORPORATE BLVD, BOCA RATON, FL, 33431

President

Name Role Address
GINSBERG BARRY A President 1825 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Director

Name Role Address
GINSBERG BARRY A Director 1825 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006999 OMEGA CAPITAL RESOURCES EXPIRED 2010-01-21 2015-12-31 No data 20283 STATE ROAD 7, SUITE 204, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-18 1825 NW CORPORATE BLVD, SUITE 110, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2018-02-18 1825 NW CORPORATE BLVD, SUITE 110, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-18 1825 NW CORPORATE BLVD, SUITE 110, BOCA RATON, FL 33431 No data
CANCEL ADM DISS/REV 2009-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000191304 TERMINATED 1000000781646 PALM BEACH 2018-05-02 2038-05-16 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State