Search icon

GREENLIGHT CONSTRUCTION CORP

Company Details

Entity Name: GREENLIGHT CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2014 (11 years ago)
Document Number: P07000118291
FEI/EIN Number 261333781
Address: 12142 157th Street North, Jupiter, FL, 33478, US
Mail Address: 12142 157th Street North, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LESSEUR ALEXANDER Agent 12142 157th Street North, Jupiter, FL, 33478

Director

Name Role Address
Lesseur Alexander Director 12142 157 St N, Jupiter, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08178900140 GREENLIGHT CONSTRUCTION EXPIRED 2008-06-26 2013-12-31 No data 4027 PARK AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 12142 157th Street North, Jupiter, FL 33478 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 12142 157th Street North, Jupiter, FL 33478 No data
CHANGE OF MAILING ADDRESS 2020-06-30 12142 157th Street North, Jupiter, FL 33478 No data
REINSTATEMENT 2014-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-04 LESSEUR, ALEXANDER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2008-09-11 GREENLIGHT CONSTRUCTION CORP No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State