Search icon

GREENTHUMB LANDSCAPING OF THE KEYS, INC.

Company Details

Entity Name: GREENTHUMB LANDSCAPING OF THE KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Feb 1996 (29 years ago)
Date of dissolution: 24 Oct 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2006 (18 years ago)
Document Number: P96000018092
FEI/EIN Number 65-0644904
Address: 118 JAMAICA ST, MARATHON, FL 33050
Mail Address: 118 JAMAICA ST, MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MCFARLANDM, MCFARLAND & ASSOCIATES, INC. Agent 83266 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036

President

Name Role Address
FORTIER, GERALD P President 118 JAMAICA STREET, DUCK KEY, FL 33050

Treasurer

Name Role Address
FORTIER, GERALD P Treasurer 118 JAMAICA STREET, DUCK KEY, FL 33050

Director

Name Role Address
FORTIER, GERALD P Director 118 JAMAICA STREET, DUCK KEY, FL 33050
FORTIER, SHEILA G Director 118 JAMAICA STREET, DUCK KEY, FL 33050

Secretary

Name Role Address
FORTIER, SHEILA G Secretary 118 JAMAICA STREET, DUCK KEY, FL 33050

Vice President

Name Role Address
FORTIER, SHEILA G Vice President 118 JAMAICA STREET, DUCK KEY, FL 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 118 JAMAICA ST, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2003-01-21 118 JAMAICA ST, MARATHON, FL 33050 No data

Documents

Name Date
Voluntary Dissolution 2006-10-24
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State