Search icon

GREEN FIN PADDLE CO.

Company Details

Entity Name: GREEN FIN PADDLE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000075412
FEI/EIN Number 82-2369086
Address: 39 Cedar Ave., Niceville, FL, 32578, US
Mail Address: 39 Cedar Ave., Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
MARCELL RYAN K Agent 39 Cedar Ave., Niceville, FL, 32578

Chief Executive Officer

Name Role Address
MARCELL RYAN K Chief Executive Officer 39 Cedar Ave., Niceville, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 39 Cedar Ave., Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2020-06-22 39 Cedar Ave., Niceville, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 39 Cedar Ave., Niceville, FL 32578 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000473330 ACTIVE 1000000965727 WALTON 2023-09-29 2043-10-04 $ 14,245.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000259267 ACTIVE 1000000940771 WALTON 2023-05-31 2043-06-07 $ 9,920.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000369860 ACTIVE 1000000929430 WALTON 2022-07-25 2042-08-02 $ 4,645.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State