Entity Name: | GRIDIRON GREEN ZONE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jan 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P12000008018 |
FEI/EIN Number | 45-4349913 |
Address: | 9762 Campbell Cr, NAPLES, FL 34109 |
Mail Address: | 8805 Tamiami Tr N., #342, NAPLES, FL 34108 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RITZ, AL | Agent | 2925 REGATTA ROAD, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Hendricks, Todd A | President | 9762 Campbell Cr, Naples, FL 34109 |
Name | Role | Address |
---|---|---|
Hendricks, Betsy | Vice President | 9762 Campbell Cr, Naples, FL 34109 |
Name | Role | Address |
---|---|---|
Ritz, Al | Secretary | 2925 Regatta Rd, Naples, FL 34103 |
Name | Role | Address |
---|---|---|
Ritz, Al | Treasurer | 2925 Regatta Rd, Naples, FL 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000011873 | ELEGANT LANDSCAPE SERVICES | EXPIRED | 2012-02-03 | 2017-12-31 | No data | 2925 REGATTA RD, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 9762 Campbell Cr, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 9762 Campbell Cr, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-12 |
Domestic Profit | 2012-01-23 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State