Search icon

GREEN THUMB LANDSCAPE AND PEST MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: GREEN THUMB LANDSCAPE AND PEST MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN THUMB LANDSCAPE AND PEST MANAGEMENT INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000013107
FEI/EIN Number 264051539

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1075 W. GULF TO LAKE HIGHWAY, LECANTO, FL, 34461
Mail Address: 1075 W.GULF TO LAKE HIGHWAY, LECANTO, FL, 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLLENBACK LOGAN J Director 1075 N GULF TO LAKE HWY, LECANTO, FL, 34461
WECKESSER RITA Agent 10 N. MELBOURNE, BEVERLY HILLS, FL, 34464

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-12 1075 W. GULF TO LAKE HIGHWAY, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2010-10-12 1075 W. GULF TO LAKE HIGHWAY, LECANTO, FL 34461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000636401 LAPSED 10-400-D3 LEON 2016-08-10 2021-09-23 $1,686.97 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000507547 ACTIVE 1000000669128 SARASOTA 2015-04-10 2035-04-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000428884 ACTIVE 1000000669129 CITRUS 2015-03-30 2025-04-02 $ 1,494.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000173535 ACTIVE 1000000458619 SARASOTA 2013-01-09 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000710072 ACTIVE 1000000393245 SARASOTA 2012-10-11 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000710080 LAPSED 1000000393246 SARASOTA 2012-10-11 2022-10-17 $ 358.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000172505 LAPSED 2010-CA-5113 5TH JUD CIR CITRUS COUNTY FL 2012-02-29 2017-03-09 $7,000 GEORGIA SCHNEIDER, 838 N. LAFAYETTE WAY, INVERNESS, FL 34451

Documents

Name Date
Reg. Agent Resignation 2015-03-02
ANNUAL REPORT 2011-08-26
REINSTATEMENT 2010-10-12
Domestic Profit 2009-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State