Search icon

GREEN HERON LANDSCAPES, INC. - Florida Company Profile

Company Details

Entity Name: GREEN HERON LANDSCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN HERON LANDSCAPES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 1995 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P95000095745
FEI/EIN Number 650624576

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2600 Northbrooke Plaza Dr, #200, Naples, FL, 34119, US
Address: 2600 Northbrooke Plaza Dr., #200, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN RICHARD President 1929 EMPRESS CT., NAPLES, FL, 34110
GREEN RICHARD Secretary 1929 EMPRESS CT., NAPLES, FL, 34110
GREEN RICHARD Treasurer 1929 EMPRESS CT., NAPLES, FL, 34110
GREEN RICHARD Director 1929 EMPRESS CT., NAPLES, FL, 34110
GREEN CHANDLER M Vice President 11596 MCKENNA AVE., BONITA SPRINGS, FL, 34135
GREEN DOUGLAS M Vice President 403 ASHBURY WAY, NAPLES, FL, 34110
GREEN RICHARD J Agent 1929 EMPRESS CT., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 2600 Northbrooke Plaza Dr., #200, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2014-04-21 2600 Northbrooke Plaza Dr., #200, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 1929 EMPRESS CT., NAPLES, FL 34110 -
AMENDMENT 1997-06-06 - -
REGISTERED AGENT NAME CHANGED 1997-03-17 GREEN, RICHARD J -
NAME CHANGE AMENDMENT 1996-01-22 GREEN HERON LANDSCAPES, INC. -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State