Search icon

GREEN SURI CORP.

Company Details

Entity Name: GREEN SURI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2018 (6 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: P18000102375
FEI/EIN Number 83-2983583
Address: 2351 Lakeview, Sebring, FL, 33870, US
Mail Address: 2351 Lakeview, 316, Sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role
GREEN SURI CORP. Agent

President

Name Role Address
Arancibia Gabriela President 2351 Lakeview, Sebring, FL, 33870

Secretary

Name Role Address
Getchell John D Secretary 2351 Lakeview, Sebring, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071971 MIAMI REJUVENATION CENTER EXPIRED 2019-06-27 2024-12-31 No data GREENSURICORP@GMAIL.COM, 17066 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 2351 Lakeview, 316, Sebring, FL 33870 No data
CHANGE OF MAILING ADDRESS 2022-05-31 2351 Lakeview, 316, Sebring, FL 33870 No data
REGISTERED AGENT NAME CHANGED 2022-05-31 GREEN SURI CORP No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-31 2351 Lakeview, 316, Sebring, FL 33870 No data
AMENDMENT 2019-07-12 No data No data

Documents

Name Date
ANNUAL REPORT 2022-05-31
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-01-17
AMENDED ANNUAL REPORT 2020-08-20
AMENDED ANNUAL REPORT 2020-08-06
AMENDED ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-11-18
Amendment 2019-07-12
ANNUAL REPORT 2019-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State