Entity Name: | GREEN-O-VATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Aug 2008 (16 years ago) |
Date of dissolution: | 08 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | P08000080281 |
FEI/EIN Number | 264008319 |
Address: | 1324 SEVEN SPRINGS BLVD #317, NEW PORT RICHEY, FL, 34655 |
Mail Address: | 1324 SEVEN SPRINGS BLVD #317, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZYLKA BROOKE | Agent | 1324 SEVEN SPRINGS BLVD #317, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
ZYLKA BROOKE | President | 1324 SEVEN SPRINGS BLVD #317, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
ZYLKA BROOKE | Secretary | 1324 SEVEN SPRINGS BLVD #317, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
ZYLKA BROOKE | Treasurer | 1324 SEVEN SPRINGS BLVD #317, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 1324 SEVEN SPRINGS BLVD #317, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 1324 SEVEN SPRINGS BLVD #317, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-31 | ZYLKA, BROOKE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-31 | 1324 SEVEN SPRINGS BLVD #317, NEW PORT RICHEY, FL 34655 | No data |
AMENDMENT | 2009-05-12 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State