Search icon

GREEN CORE SERVICES, INC.

Company Details

Entity Name: GREEN CORE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2012 (12 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: P12000073664
FEI/EIN Number 46-0876103
Address: 19129 Lake Pickett Rd, ORLANDO, FL, 32820, US
Mail Address: 19129 Lake Pickett Rd, ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HUDTWALCKER RAPHAEL E Agent 19129 Lake Pickett Rd, ORLANDO, FL, 32820

President

Name Role Address
HUDTWALCKER RAPHAEL E President 19129 Lake Pickett Rd, ORLANDO, FL, 32820

Vice President

Name Role Address
GAROFALO MARIA V Vice President 19129 Lake Pickett Rd, ORLANDO, FL, 32820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000164736 WATER CORE IRRIGATION & OUTDOORS ACTIVE 2021-12-12 2026-12-31 No data 19129 LAKE PICKETT RD, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 19129 Lake Pickett Rd, ORLANDO, FL 32820 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 19129 Lake Pickett Rd, ORLANDO, FL 32820 No data
CHANGE OF MAILING ADDRESS 2015-02-18 19129 Lake Pickett Rd, ORLANDO, FL 32820 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State