Search icon

GREEN PARADISE OF NAPLES LAWN CARE, INC.

Company Details

Entity Name: GREEN PARADISE OF NAPLES LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000072697
FEI/EIN Number 273386145
Address: 33 MADISON DRIVE, NAPLES, FL, 34110, US
Mail Address: 33 MADISON DRIVE, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DI LONGO GEORGE Agent 33 MADISON DRIVE, NAPLES, FL, 34110

President

Name Role Address
DI LONGO GEORGE President 33 MADISON DRIVE, NAPLES, FL, 34110

Secretary

Name Role Address
DI LONGO GEORGE Secretary 33 MADISON DRIVE, NAPLES, FL, 34110
DI LONGO MABEL Secretary 33 MADISON DRIVE, NAPLES,, FL, 34110

Treasurer

Name Role Address
DI LONGO GEORGE Treasurer 33 MADISON DRIVE, NAPLES, FL, 34110

Director

Name Role Address
DI LONGO GEORGE Director 33 MADISON DRIVE, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000021783 JC PENA ENTERPRISES EXPIRED 2011-02-28 2016-12-31 No data 22 MADISON DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 33 MADISON DRIVE, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2020-03-03 33 MADISON DRIVE, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 33 MADISON DRIVE, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State