Search icon

GREEN ENERGY ADVISORS, INC

Company Details

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

Agent

Name Role Address
FLORENCE ANTHONY Agent 7891 Central Industrial Dr Ste 200, West Palm Beach, FL, 33404

Director

Name Role Address
FLORENCE ANTHONY Director 7891 Central Industrial Dr Ste 200, West Palm Beach, FL, 33404

Fictitious Names

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

Events

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

Debts

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

Documents

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