Search icon

GREEN ISLAND MARITIME, INC.

Company Details

Entity Name: GREEN ISLAND MARITIME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Mar 2007 (18 years ago)
Date of dissolution: 09 Nov 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: P07000037662
FEI/EIN Number 20-8743774
Mail Address: 9000 WEST 67TH STREET, ATTN: LEGAL, MERRIAM, KS 66202
Address: 402 CENTRE STREET, SUITE G, FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
BRESKY, STEVEN J Director 9000 WEST 67TH STREET STE 300, MERRIAM, KS 66202

Vice President

Name Role Address
STEER, ROBERT L Vice President 9000 WEST 67TH ST., STE 300, MERRIAM, KS 66202
BRECHEISEN, BRUCE A Vice President 8001 NW 79TH AVE, MIAMI, FL 33166
BECKER, DAVID M Vice President 9000 WEST 67TH STREET, MERRIAM, KS 66202

Treasurer

Name Role Address
STEER, ROBERT L Treasurer 9000 WEST 67TH ST., STE 300, MERRIAM, KS 66202

President

Name Role Address
GONZALEZ, EDWARD A President 8001 NW 79TH AVE, MIAMI, FL 33166

Secretary

Name Role Address
BECKER, DAVID M Secretary 9000 WEST 67TH STREET, MERRIAM, KS 66202

Assistant Secretary

Name Role Address
HOLDEN, ZACHERY J Assistant Secretary 9000 WEST 67TH STREET, MERRIAM, KS 66202

Asst. Secretary

Name Role Address
Irick, Stephen C, Jr. Asst. Secretary 8001 NW 79th Avenue, Miami, FL 33166

Events

Event Type Filed Date Value Description
MERGER 2016-11-09 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000060969. MERGER NUMBER 500000165725
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2013-09-26 402 CENTRE STREET, SUITE G, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2013-09-26 COGENCY GLOBAL INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 402 CENTRE STREET, SUITE G, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-15
Reg. Agent Change 2013-09-26
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-07

Date of last update: 27 Jan 2025

Sources: Florida Department of State