Entity Name: | GREENTEK, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Oct 2009 (15 years ago) |
Date of dissolution: | 17 Sep 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Sep 2015 (9 years ago) |
Document Number: | P09000086432 |
FEI/EIN Number | 271167248 |
Address: | 4221 5th Ave. NW, NAPLES, FL, 34119, US |
Mail Address: | 4221 5th Ave. NW, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL TIMOTHY G | Agent | 4221 5TH AVE NW, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
MITCHELL TIMOTHY G | President | 4221 5TH AVE. NW, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
OLSON CLIFFORD A | Treasurer | 1666 NORTHGATE DR, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-09-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-23 | 4221 5th Ave. NW, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-23 | 4221 5th Ave. NW, NAPLES, FL 34119 | No data |
AMENDMENT | 2011-08-15 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-09-17 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-03-21 |
Amendment | 2011-08-15 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-04-12 |
Domestic Profit | 2009-10-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State