Search icon

GREEN TREE RESTORATIONS OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GREEN TREE RESTORATIONS OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GREEN TREE RESTORATIONS OF NORTH FLORIDA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000048633
FEI/EIN Number 81-3277083

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 95 GUSTAF DRIVE, SANTA ROSA BEACH, FL 32459
Mail Address: 95 GUSTAF DRIVE, SANTA ROSA BEACH, FL 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUEPOINT FINANCIAL LLC Agent -
JONES, MELANIE L President 95 GUSTAF DRIVE, SANTA ROSA BEACH, FL 32459
JONES, MELANIE L Director 95 GUSTAF DRIVE, SANTA ROSA BEACH, FL 32459
JONES, LESLIE J, JR. Treasurer 95 GUSTAF DRIVE, SANTA ROSA BEACH, FL 32459
JONES, LESLIE J, JR. Secretary 95 GUSTAF DRIVE, SANTA ROSA BEACH, FL 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-25 BluePoint Financial, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 151 REGIONS WAY, SUITE 3D, DESTIN, FL 32541 -
REVOCATION OF VOLUNTARY DISSOLUT 2018-01-16 - -
VOLUNTARY DISSOLUTION 2017-10-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
Revocation of Dissolution 2018-01-16
VOLUNTARY DISSOLUTION 2017-10-16
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-06-02

Date of last update: 19 Feb 2025

Sources: Florida Department of State