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 |
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 |
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 | - | - |
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 |
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