Search icon

THE GREENESTONE GROUP INTERNATIONAL, INC.

Company Details

Entity Name: THE GREENESTONE GROUP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2013 (12 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: P13000034860
FEI/EIN Number 46-2552493
Address: 2634 Yardley Street, Grand Island, FL, 32735, US
Mail Address: 2634 Yardley Street, Grand Island, FL, 32735, US
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
stephens tyrone Director 2634 Yardley Street, Grand Island, FL, 32735

Vice President

Name Role Address
Moore Ladreka Vice President 2634 Yardley St, Grand Island, FL, 32735

President

Name Role Address
stephens tyrone President 2634 Yardley Street, Grand Island, FL, 32735

Secretary

Name Role Address
stephens tyrone Secretary 2634 Yardley Street, Grand Island, FL, 32735

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103905 PROFESSIONAL LEAGUE BATTLE ASSOCIATION EXPIRED 2015-10-11 2020-12-31 No data 7217 GATESHEAD CIRCLE, ORLANDO, FL, 32822
G14000098429 KRE8TIV-I EXPIRED 2014-09-26 2019-12-31 No data 7217-7 GATESHEAD CIR, ORLANDO, FL, 32822
G14000002696 IOCCUPYMUSIC.COM EXPIRED 2014-01-08 2019-12-31 No data 7217-7 GATESHEAD CIRCLE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-06 2634 Yardley Street, Grand Island, FL 32735 No data
CHANGE OF MAILING ADDRESS 2018-01-06 2634 Yardley Street, Grand Island, FL 32735 No data

Documents

Name Date
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State