Entity Name: | GREEN ENERGY ADVISORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Nov 2011 (13 years ago) |
Date of dissolution: | 13 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2019 (5 years ago) |
Document Number: | P11000096331 |
FEI/EIN Number | 45-3763857 |
Address: | 7891 Central Industrial Dr Ste 200, West Palm Beach, FL, 33404, US |
Mail Address: | 7891 Central Industrial Dr Ste 200, West Palm Beach, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORENCE ANTHONY | Agent | 7891 Central Industrial Dr Ste 200, West Palm Beach, FL, 33404 |
Name | Role | Address |
---|---|---|
FLORENCE ANTHONY | Director | 7891 Central Industrial Dr Ste 200, West Palm Beach, FL, 33404 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000064443 | LED CORP. | EXPIRED | 2015-06-22 | 2020-12-31 | No data | 3300 PGA BLVD STE. 550, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 7891 Central Industrial Dr Ste 200, West Palm Beach, FL 33404 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 7891 Central Industrial Dr Ste 200, West Palm Beach, FL 33404 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 7891 Central Industrial Dr Ste 200, West Palm Beach, FL 33404 | No data |
NAME CHANGE AMENDMENT | 2012-09-19 | GREEN ENERGY ADVISORS, INC | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | FLORENCE, ANTHONY | No data |
AMENDMENT AND NAME CHANGE | 2012-02-03 | GE ENERGY ADVISORS, INC | No data |
AMENDMENT AND NAME CHANGE | 2012-01-23 | JMA ENERGY ADVISORS, INC. | No data |
AMENDMENT | 2011-11-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000196093 | ACTIVE | 18 CA 011594 | HILLSBOROUGH CO | 2020-03-12 | 2025-04-08 | $32,287.81 | RAMS, INC, 13812 MONROES BUSINESS PARK, TAMPA, FLORIDA 33635 |
Name | Date |
---|---|
Voluntary Dissolution | 2019-12-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-24 |
Name Change | 2012-09-19 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State