Entity Name: | GREEN21 LAWNCARE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P13000043391 |
FEI/EIN Number | 462811871 |
Address: | 657 BREEZEWAY CT, BRANDON, FL, 33511, US |
Mail Address: | 657 BREEZEWAY CT, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McBean Taite A | Agent | 657 BREEZEWAY CT, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
Taite McBean A | Chief Executive Officer | 657 Breezeway Ct, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 657 BREEZEWAY CT, BRANDON, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | McBean, Taite A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 657 BREEZEWAY CT, BRANDON, FL 33511 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-14 | 657 BREEZEWAY CT, BRANDON, FL 33511 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000822195 | TERMINATED | 1000000851999 | HILLSBOROU | 2019-12-11 | 2029-12-18 | $ 418.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-05-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State