Search icon

EASY GREEN, INC.

Company Details

Entity Name: EASY GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2012 (12 years ago)
Document Number: P12000079985
FEI/EIN Number 46-1071770
Address: 2501 sw 57th ave, OCALA, FL, 34474, US
Mail Address: 10024 sw 65th ter, OCALA, FL, 34476, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BARBIERI ADAM Agent 2501 sw 57th ave, OCALA, FL, 34474

President

Name Role Address
BARBIERI ADAM President 10024 sw 65th ter, OCALA, FL, 34476

Director

Name Role Address
BARBIERI ADAM Director 10024 sw 65th ter, OCALA, FL, 34476
Hinshaw Jeffrey R Director 10024 sw 65th ter, OCALA, FL, 34476

Vice President

Name Role Address
Hinshaw Jeffrey R Vice President 10024 sw 65th ter, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-19 2501 sw 57th ave, unit 404, OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 2501 sw 57th ave, unit 404, OCALA, FL 34474 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 2501 sw 57th ave, unit 404, OCALA, FL 34474 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000348797 TERMINATED 1000000959556 MARION 2023-07-20 2033-07-26 $ 1,377.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State