Search icon

PONTE GREEN INVESTMENTS, INC.

Company Details

Entity Name: PONTE GREEN INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2024 (2 months ago)
Document Number: P14000064503
FEI/EIN Number 47-1496524
Address: 10599 Saint Thomas Drive, BOCA RATON, FL, 33498, US
Mail Address: 10599 Saint Thomas Drive, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ JAIME Agent 10599 Saint Thomas Drive, BOCA RATON, FL, 33498

President

Name Role Address
CRUZ JAIME President 10599 Saint Thomas Drive, BOCA RATON, FL, 33498

Treasurer

Name Role Address
CRUZ JAIME Treasurer 10599 Saint Thomas Drive, BOCA RATON, FL, 33498

Director

Name Role Address
CRUZ JAIME Director 10599 Saint Thomas Drive, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000135295 PONTE GREEN MATERIALS ACTIVE 2021-10-05 2026-12-31 No data 1279 W PALMETTO PARK RD #272237, BOCA RATON, FL, 33427
G17000021922 GARDENING AND DESIGH EXPIRED 2017-03-01 2022-12-31 No data 2519 N. OCEAN BLVD., 410, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 10599 Saint Thomas Drive, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2020-04-24 10599 Saint Thomas Drive, BOCA RATON, FL 33498 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 10599 Saint Thomas Drive, BOCA RATON, FL 33498 No data

Documents

Name Date
Amendment 2024-11-26
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State