Search icon

GREENSMITH CONCEPTS, INC.

Company Details

Entity Name: GREENSMITH CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2008 (16 years ago)
Date of dissolution: 09 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: P08000093015
FEI/EIN Number 263546185
Address: 846 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019, US
Mail Address: 846 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHECHT MICHELLE Agent 846 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019

President

Name Role Address
SCHECHT MICHELLE President 846 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019

Director

Name Role Address
SCHECHT MICHELLE Director 846 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
GREENBERG JODI Director 4255 BRAGANZA, MIAMI, FL, 33133

Vice President

Name Role Address
GREENBERG JODI Vice President 4255 BRAGANZA, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900071 TA-TA-TOOS EXPIRED 2008-10-17 2013-12-31 No data 1219 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-09 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-30 SCHECHT, MICHELLE No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 846 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019 No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-12 846 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 2011-07-12 846 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019 No data

Documents

Name Date
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-16
ADDRESS CHANGE 2011-03-22
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-03-08
Domestic Profit 2008-10-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State