Search icon

GREEN POINT CLEANING, INC.

Company Details

Entity Name: GREEN POINT CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000011973
Address: 55 W. CHURCH ST, 709, ORLANDO, FL 32801
Mail Address: 55 W. CHURCH ST, 709, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ANGLEY, JOSEPH T Agent 55 W. CHURCH ST, ORLANDO, FL 32801

President

Name Role Address
ANGLEY, JOSEPH T President 55 W. CHURCH ST., ORLANDO, FL 32801

Vice President

Name Role Address
BEGALLA, JOSEPH P Vice President 210 W. WASHINGTON AVE, DELAND, FL 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000723438 TERMINATED 1000000295858 LEON 2013-04-10 2023-04-17 $ 448.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000446121 TERMINATED 1000000295830 LEON 2013-02-12 2023-02-20 $ 438.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000343468 TERMINATED 1000000295911 LEON 2012-12-04 2023-02-13 $ 441.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000560940 TERMINATED 1000000295818 VOLUSIA 2012-11-19 2026-09-09 $ 180.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Domestic Profit 2011-02-03

Date of last update: 24 Jan 2025

Sources: Florida Department of State