Search icon

GREEN STYLE & DECOR INC.

Company Details

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

Agent

Name Role Address
TAYLOR MICHAEL Agent 9959 Magnolia Wood Drive, Orlando, FL, 32832

President

Name Role Address
BARHAM MICHELLE A President 2375 Tamiami Trail N, Naples, FL, 34103

Vice President

Name Role Address
BARHAM PAUL A Vice President 2375 Tamiami Trail N, Naples, FL, 34103

Director

Name Role Address
Barham Aneika WMs Director 1699 Sarazen Place, Naples, FL, 34120

Fictitious Names

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

Events

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

Debts

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

Documents

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