Entity Name: | GREENSTAR ENERGY SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Sep 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P17000074046 |
FEI/EIN Number | 82-2710137 |
Mail Address: | 121 SW 70TH STREET, OCALA, FL, 34476, US |
Address: | 121 SW 70 STREET, OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALVAR GEORGE J | Agent | 121 SW 70TH STREET, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
MALVAR GEORGE J | President | 121 SW 70TH STREET, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
BIGGERS DONNA J | Secretary | 121 SW 70TH STREET, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
ROBISON TERRY | Chief Executive Officer | 12612 KHANS ROAD, MANASSAS, VA, 20112 |
Name | Role | Address |
---|---|---|
Benjamin Timothy W | Chief Operating Officer | 1320 Corte Nueva, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | 121 SW 70 STREET, OCALA, FL 34476 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-04-02 |
AMENDED ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2018-02-16 |
Domestic Profit | 2017-09-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State