Search icon

GO GREEN CARPET CARE, INC.

Company Details

Entity Name: GO GREEN CARPET CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000027384
FEI/EIN Number 262179233
Address: 6005 NEWPORT LANE #102, ORLANDO, FL, 32821
Mail Address: PO BOX 621543, ORLANDO, FL, 32862
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COSTA NEIDSON L Agent 6005 NEWPORT LANE #102, ORLANDO, FL, 32862

President

Name Role Address
COSTA NEIDSON L President 6388 RALEIGH STREET #2704, ORLANDO, FL, 32835

Secretary

Name Role Address
COSTA NEIDSON L Secretary 6388 RALEIGH STREET #2704, ORLANDO, FL, 32835

Treasurer

Name Role Address
COSTA NEIDSON L Treasurer 6388 RALEIGH STREET #2704, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-07 6005 NEWPORT LANE #102, ORLANDO, FL 32862 No data
AMENDMENT 2012-09-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-07 6005 NEWPORT LANE #102, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2012-09-07 6005 NEWPORT LANE #102, ORLANDO, FL 32821 No data
AMENDMENT 2012-09-06 No data No data
AMENDMENT 2010-03-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-28 COSTA, NEIDSON L No data

Documents

Name Date
REINSTATEMENT 2013-01-03
Amendment 2012-09-07
Amendment 2012-09-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-09-17
Amendment 2010-03-24
ANNUAL REPORT 2009-03-28
Amendment 2008-06-13
Domestic Profit 2008-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State