Entity Name: | GREEN LIVITY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 2013 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P13000052325 |
Address: | 4219 SPRINGFIELD BLVD, SUITE 3, JACKSONVILLE, FL, 32206, US |
Mail Address: | 4219 SPRINGFIELD BLVD, SUITE 3, JACKSONVILLE, FL, 32206, US |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATRICK DELROY C | Agent | 4219 SPRINGFIELD BLVD, JACKSONVILLE, FL, 32206 |
Name | Role | Address |
---|---|---|
PATRICK DELROY C | President | 4219 SPRINGFIELD BLVD, JACKSONVILLE, FL, 32206 |
Name | Role | Address |
---|---|---|
PATRICK CHRISTOPHER | Vice President | 7113 QUEEN PARKER, SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
CECIL EVELYN | Treasurer | 941 SAPERIOR ST, JACKSONVILLE, FL, 32254 |
Name | Role | Address |
---|---|---|
PATRICK JUNE | Secretary | 7113 QUEEN PARKER, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT AND NAME CHANGE | 2013-07-29 | GREEN LIVITY INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001156669 | TERMINATED | 1000000640805 | DUVAL | 2014-09-29 | 2024-12-17 | $ 793.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Amendment and Name Change | 2013-07-29 |
Domestic Profit | 2013-06-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State