Search icon

GREEN PARADIGM, INC.

Company Details

Entity Name: GREEN PARADIGM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2013 (12 years ago)
Date of dissolution: 16 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: P13000012250
FEI/EIN Number 46-1981204
Address: 19803 Bergenfeld Dr., Land O Lakes, FL, 34638, US
Mail Address: 19803 Bergenfeld Dr., Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FREIJI Matthew Agent 19803 Bergenfeld Dr., Land O Lakes, FL, 34638

President

Name Role Address
FREIJI MATTHEW President 19803 Bergenfeld Dr., Land O Lakes, FL, 34638

Director

Name Role Address
FREIJI MATTHEW Director 19803 Bergenfeld Dr., Land O Lakes, FL, 34638

Treasurer

Name Role Address
FREIJI MATTHEW Treasurer 19803 Bergenfeld Dr., Land O Lakes, FL, 34638

Secretary

Name Role Address
FREIJI MATTHEW Secretary 19803 Bergenfeld Dr., Land O Lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045513 TETA'S HUMMUS EXPIRED 2015-05-06 2020-12-31 No data 1821 CYPRESS PRESERVE DR, APT 206, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-03 FREIJI, Matthew No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-03 19803 Bergenfeld Dr., Land O Lakes, FL 34638 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 19803 Bergenfeld Dr., Land O Lakes, FL 34638 No data
CHANGE OF MAILING ADDRESS 2017-02-22 19803 Bergenfeld Dr., Land O Lakes, FL 34638 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State