Entity Name: | GREEN SIDE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 1993 (32 years ago) |
Date of dissolution: | 16 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2016 (9 years ago) |
Document Number: | P93000013208 |
FEI/EIN Number | 650383169 |
Address: | 4560 S. 25TH ST., FORT PIERCE, FL, 34981, US |
Mail Address: | 520 WENTWORTH CT., FAYETTEVILLE, GA, 30215, US |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWENS JOHN R | Agent | 4560 S. 25TH ST., FORT PIERCE, FL, 34981 |
Name | Role | Address |
---|---|---|
OWENS JOHN R | Director | 520 WENTWORTH CT., FAYETTEVILLE, GA, 30215 |
OWENS SHELLY | Director | 520 WENTWORTH CT., FAYETTEVILLE, GA, 30215 |
Name | Role | Address |
---|---|---|
OWENS JOHN R | President | 520 WENTWORTH CT., FAYETTEVILLE, GA, 30215 |
OWENS SHELLY | President | 520 WENTWORTH CT., FAYETTEVILLE, GA, 30215 |
Name | Role | Address |
---|---|---|
OWENS JOHN R | Treasurer | 520 WENTWORTH CT., FAYETTEVILLE, GA, 30215 |
Name | Role | Address |
---|---|---|
OWENS SHELLY | Vice President | 520 WENTWORTH CT., FAYETTEVILLE, GA, 30215 |
Name | Role | Address |
---|---|---|
OWENS SHELLY | Secretary | 520 WENTWORTH CT., FAYETTEVILLE, GA, 30215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-03-21 | 4560 S. 25TH ST., FORT PIERCE, FL 34981 | No data |
NAME CHANGE AMENDMENT | 2012-03-09 | GREEN SIDE INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-23 | 4560 S. 25TH ST., FORT PIERCE, FL 34981 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-31 | 4560 S. 25TH ST., FORT PIERCE, FL 34981 | No data |
REGISTERED AGENT NAME CHANGED | 2006-03-31 | OWENS, JOHN R | No data |
AMENDMENT | 1993-05-28 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-03-16 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-12 |
Name Change | 2012-03-09 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-02-05 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-02-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State