Entity Name: | GREEN ACRE AQUAPONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN ACRE AQUAPONICS, 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: | 08 Feb 2010 (15 years ago) |
Date of dissolution: | 29 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2018 (7 years ago) |
Document Number: | P10000011770 |
FEI/EIN Number |
271927548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26452 RICHBARN ROAD, BROOKSVILLE, FL, 34601, US |
Mail Address: | 26452 RICHBARN ROAD, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAVALIERO TONYA P | President | 26452 RICHBARN ROAD, BROOKSVILLE, FL, 34601 |
CAVALIERO TONYA P | Agent | 26452 RICHBARN ROAD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | CAVALIERO, TONYA PENICK | - |
NAME CHANGE AMENDMENT | 2012-05-29 | GREEN ACRE AQUAPONICS, INC. | - |
AMENDMENT | 2010-04-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Name Change | 2012-05-29 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-24 |
Reg. Agent Resignation | 2010-04-12 |
Amendment | 2010-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State