Entity Name: | GREEN CAMEL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 May 2016 (9 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: | P16000044466 |
Address: | 1475 YELLOWHEART WAY, HOLLYWOOD, FL, 33019, US |
Mail Address: | 1475 YELLOWHEART WAY, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
CARNEIR CLOVES SJR. | President | 1475 YELLOWHEART WAY, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
CARNEIR CLOVES SJR. | Director | 1475 YELLOWHEART WAY, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
BORNHOFT JASON E | Treasurer | 1475 YELLOWHEART WAY, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
CARNEIRO EDUARDO L | Secretary | 1475 YELLOWHEART WAY, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2016-05-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State