Search icon

GREEN PENGUIN, INC.

Company Details

Entity Name: GREEN PENGUIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000044448
FEI/EIN Number 46-5396692
Address: 1141 SW Pine Island Road, Cape Coral, FL, 33991, US
Mail Address: P.O. Box 451984, Kissimmee, FL, 34745, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HLAVNA Raymond D Agent 1141 SW Pine Island Road, Cape Coral, FL, 33991

President

Name Role Address
Boatman Barbara G President 1141 SW Pine Island Road, Cape Coral, FL, 33991

Director

Name Role Address
Boatman Barbara G Director 1141 SW Pine Island Road, Cape Coral, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104390 TENNESSEE STILL COMPANY EXPIRED 2014-10-15 2019-12-31 No data 5246 SUNSET COURT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-04-30 1141 SW Pine Island Road, Cape Coral, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 1141 SW Pine Island Road, Cape Coral, FL 33991 No data
REGISTERED AGENT NAME CHANGED 2014-11-13 HLAVNA, Raymond D No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-20 1141 SW Pine Island Road, Cape Coral, FL 33991 No data
NAME CHANGE AMENDMENT 2014-05-02 GREEN PENGUIN, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000384598 LAPSED 15-CC-005085 LEE COUNTY 2016-05-17 2021-06-24 $561.11 JON CARLSON, 209 59TH ST, VIRGINIA BEACH, VA 23451

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-31
AMENDED ANNUAL REPORT 2014-11-13
AMENDED ANNUAL REPORT 2014-10-20
Name Change 2014-05-02
AMENDED ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State