Search icon

GREEN DRAIN, INC. - Florida Company Profile

Company Details

Entity Name: GREEN DRAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN DRAIN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 2015 (10 years ago)
Date of dissolution: 16 Aug 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Aug 2022 (3 years ago)
Document Number: P15000059850
Address: 20619 Torrence Chapel Road, Suite 116-223, Cornelius, NC, 28031, US
Mail Address: 20619 Torrence Chapel Road, Suite 116-223, Cornelius, NC, 28031, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCCHINO JASON President 20619 Torrence Chapel Road, Cornelius, NC, 28031
BOCCHINO JASON Director 20619 Torrence Chapel Road, Cornelius, NC, 28031
Bocchino Jason S Agent 20619 Torrence Chapel Road, Cornelius, FL, 28031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 20619 Torrence Chapel Road, Suite 116-223, Cornelius, NC 28031 -
REINSTATEMENT 2022-08-16 - -
CONVERSION 2022-08-16 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS GREEN DRAIN, INC.. CONVERSION NUMBER 100000229711
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 20619 Torrence Chapel Road, Suite 116-223, Cornelius, FL 28031 -
CHANGE OF MAILING ADDRESS 2022-08-16 20619 Torrence Chapel Road, Suite 116-223, Cornelius, NC 28031 -
REGISTERED AGENT NAME CHANGED 2022-08-16 Bocchino, Jason Salvatore -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000228183 ACTIVE 1000000881212 COLLIER 2021-04-19 2041-05-12 $ 11,992.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000152094 ACTIVE 1000000881213 COLLIER 2021-03-20 2031-04-07 $ 496.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000539369 LAPSED 18C-031704 BOULDER COUNTY COLORADO 2018-10-18 2024-08-12 $10,171.82 TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA, C/O JANET WELLS, ESQ., 6060 S. WILLOW DRIVE SUITE 100, GREENWOOD VILLAGE, COLORADO 80111

Documents

Name Date
REINSTATEMENT 2022-08-16
Conversion 2022-08-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State