Entity Name: | GREEN STYLE & DECOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Nov 2009 (15 years ago) |
Document Number: | P09000096602 |
FEI/EIN Number | 271573022 |
Address: | 2375 Tamiami Trail N, Naples, FL, 34103, US |
Mail Address: | 2375 Tamiami Trail N, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR MICHAEL | Agent | 9959 Magnolia Wood Drive, Orlando, FL, 32832 |
Name | Role | Address |
---|---|---|
BARHAM MICHELLE A | President | 2375 Tamiami Trail N, Naples, FL, 34103 |
Name | Role | Address |
---|---|---|
BARHAM PAUL A | Vice President | 2375 Tamiami Trail N, Naples, FL, 34103 |
Name | Role | Address |
---|---|---|
Barham Aneika WMs | Director | 1699 Sarazen Place, Naples, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000035723 | GREEN CLEAN CARPETS | EXPIRED | 2010-04-22 | 2015-12-31 | No data | 7255 BRIELLA DRIVE, BOYMTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 2375 Tamiami Trail N, #304, Naples, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 2375 Tamiami Trail N, #304, Naples, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 9959 Magnolia Wood Drive, Orlando, FL 32832 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000137662 | TERMINATED | 1000000423941 | COLLIER | 2012-12-03 | 2033-01-16 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State