Entity Name: | GREEN BUILDING TECH, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P08000069992 |
FEI/EIN Number | 263043719 |
Address: | 290 5th St SW, Naples, FL, 34117, US |
Mail Address: | 517 Glenwood Drive, Burleson, TX, 76028, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Green K | Agent | 290 5th St SW, Naples, FL, 34117 |
Name | Role | Address |
---|---|---|
Green Kyle P | President | 290 5th St SW, Naples, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-03-17 | 290 5th St SW, Naples, FL 34117 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-10 | 290 5th St SW, Naples, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-10 | 290 5th St SW, Naples, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | Green, K | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000634746 | TERMINATED | 1000000228225 | COLLIER | 2011-09-06 | 2031-09-28 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10000429594 | TERMINATED | 1000000155865 | COLLIER | 2010-01-07 | 2030-03-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-08-10 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-01 |
Off/Dir Resignation | 2016-08-15 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State