Search icon

MODE:GREEN, INC. - Florida Company Profile

Company Details

Entity Name: MODE:GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODE:GREEN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2012 (13 years ago)
Document Number: P10000074383
FEI/EIN Number 800644228

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6 LOMBARDY PLACE, MAPLEWOOD, NJ, 07040, US
Mail Address: 6 Lombardy Pl, Maplewood, NJ, 07040, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALLY WILLIAM J Chief Executive Officer 6 LOMBARDY PL, MAPLEWOOD, NJ, 07040
William Lally J Agent 4767 New Broad Street, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125530 ECLIPSE DESIGN GROUP ACTIVE 2024-10-08 2029-12-31 - 6 LOMBARDY PL, MAPLEWOOD, NJ, 07040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 1731 SE 15th St, Unit 501, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-01-30 6 LOMBARDY PLACE, MAPLEWOOD, NJ 07040 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 6 LOMBARDY PLACE, MAPLEWOOD, NJ 07040 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 4767 New Broad Street, Suite 1045, ORLANDO, FL 32814 -
REGISTERED AGENT NAME CHANGED 2014-01-17 William , Lally J -
REINSTATEMENT 2012-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000845350 TERMINATED 1000000688843 ORANGE 2015-07-31 2035-08-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14001184414 TERMINATED 1000000646394 ORANGE 2014-11-11 2024-12-17 $ 2,107.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000759158 TERMINATED 1000000632960 ORANGE 2014-05-30 2034-06-20 $ 487.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State