Entity Name: | GREENTREE NATURAL WELLNESS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Mar 2017 (8 years ago) |
Date of dissolution: | 23 Apr 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 23 Apr 2019 (6 years ago) |
Document Number: | P17000028016 |
FEI/EIN Number | 820951108 |
Address: | 7318 SR 52, Hudson, FL, 34667, US |
Mail Address: | 10745 NORTHRIDGE COURT, TRINITY, FL, 34655, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HACKNEY DAWN A | Agent | 10745 NORTHRIDGE COURT, TRINITY, FL, 34655 |
Name | Role | Address |
---|---|---|
HACKNEY DAWN | Chief Executive Officer | 10745 NORTHRIDGE COURT, TRINITY, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000130440 | GREENTREE NATURALS | EXPIRED | 2017-11-29 | 2022-12-31 | No data | 10745 NORTHRIDGE COURT, TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-04-23 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000112207. CONVERSION NUMBER 700000192557 |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 7318 SR 52, Hudson, FL 34667 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000020760 | TERMINATED | 1000000911830 | PASCO | 2022-01-05 | 2042-01-12 | $ 1,188.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-11-12 |
ANNUAL REPORT | 2018-04-24 |
Domestic Profit | 2017-03-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State