Search icon

GREEN BUILDING DESIGN, INC.

Company Details

Entity Name: GREEN BUILDING DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2009 (15 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 26 Oct 2009 (15 years ago)
Document Number: P09000084712
FEI/EIN Number 271108504
Address: 1301 Riverplace Boulevard, JACKSONVILLE, FL, 32207, US
Mail Address: 1301 Riverplace Boulevard, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LAW OFFICES OF DONALD A. BOGGS, PA Agent 4251 Ortega Farms Circle, JACKSONVILLE, FL, 32210

President

Name Role Address
BOGGS DONALD A President 1301 Riverplace Boulevard, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1301 Riverplace Boulevard, Suite 800, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2016-04-22 1301 Riverplace Boulevard, Suite 800, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 4251 Ortega Farms Circle, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2012-02-13 LAW OFFICES OF DONALD A. BOGGS, PA No data
ARTICLES OF CORRECTION 2009-10-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000543412 TERMINATED 1000000610332 DUVAL 2014-04-16 2034-05-01 $ 2,671.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State