Search icon

GREENBLOCK HOMES FRANCHISING, INC.

Company Details

Entity Name: GREENBLOCK HOMES FRANCHISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P16000098082
FEI/EIN Number 81-4648672
Address: 13720 JETPORT COMMERCE PKWY #9, FORT MYERS, FL, 33913, US
Mail Address: 13720 JETPORT COMMERCE PKWY #9, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
D'Alessandro MAURIZIO Agent 13720 JETPORT COMMERCE PKWY #9, FORT MYERS, FL, 33913

President

Name Role Address
D'ALESSANDRO MAURIZIO President 13720 JETPORT COMMERCE PKWY #9, FORT MYERS, FL, 33913

Secretary

Name Role Address
D'ALESSANDRO MAURIZIO Secretary 13720 JETPORT COMMERCE PKWY #9, FORT MYERS, FL, 33913

Treasurer

Name Role Address
D'ALESSANDRO MAURIZIO Treasurer 13720 JETPORT COMMERCE PKWY #9, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-01 D'Alessandro, MAURIZIO No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 13720 JETPORT COMMERCE PKWY #9, FORT MYERS, FL 33913 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 13720 JETPORT COMMERCE PKWY #9, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2018-04-30 13720 JETPORT COMMERCE PKWY #9, FORT MYERS, FL 33913 No data

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
Off/Dir Resignation 2018-04-26
Domestic Profit 2016-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State