Search icon

GREENSCAPE SERVICES, INC.

Company Details

Entity Name: GREENSCAPE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: P12000046267
FEI/EIN Number 45-5301705
Mail Address: PO Box 12067, Fort Pierce, FL 34979
Address: 1860 SW FOUNTAINVIEW BLVD., 106, PORT ST. LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Camillo, Charlene Agent 1860 SW Fountain View Blvd, Unit 106, PORT ST. LUCIE, FL 34986

President

Name Role Address
CAMILLO, CHARLENE President 1860 SW Fountain View Blvd, Unit 106 PORT ST. LUCIE, FL 34986

Vice President

Name Role Address
Presutti, Sergio Vice President 1860 SW Fountain View Blvd, Unit 106 PORT ST. LUCIE, FL 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 1860 SW FOUNTAINVIEW BLVD., 106, PORT ST. LUCIE, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1860 SW Fountain View Blvd, Unit 106, PORT ST. LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2024-04-08 Camillo, Charlene No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1860 SW Fountain View Blvd, Unit 106, PORT ST. LUCIE, FL 34986 No data
AMENDMENT 2017-11-03 No data No data
CHANGE OF MAILING ADDRESS 2014-03-28 1860 SW Fountain View Blvd, Unit 106, PORT ST. LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-09
Amendment 2017-11-03

Date of last update: 23 Jan 2025

Sources: Florida Department of State