Search icon

GREEN-O-VATE, INC.

Company Details

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

Agent

Name Role Address
ZYLKA BROOKE Agent 1324 SEVEN SPRINGS BLVD #317, NEW PORT RICHEY, FL, 34655

President

Name Role Address
ZYLKA BROOKE President 1324 SEVEN SPRINGS BLVD #317, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
ZYLKA BROOKE Secretary 1324 SEVEN SPRINGS BLVD #317, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
ZYLKA BROOKE Treasurer 1324 SEVEN SPRINGS BLVD #317, NEW PORT RICHEY, FL, 34655

Events

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

Documents

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