Search icon

GREENSTONE SERVICES, INC.

Company Details

Entity Name: GREENSTONE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jun 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000048593
FEI/EIN Number 65-0762365
Address: 8525 NW 53RD TERR, STE 204, MIAMI, FL 33166
Mail Address: 8525 NW 53RD TERR, 204, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Director

Name Role Address
MARTIN, J. RANDY Director CALLE 47 BELLA VISTA, AQUARIUS BLDG, PANAMA, RE 18017
PERKINS, DOUGLAS Director 2525 JARDIN DR, WESTON, FL 33327
MACDONALD, HUGH B Director 2527 EAGLE RUN CIR, WESTON, FL 33327

President

Name Role Address
MARTIN, J. RANDY President CALLE 47 BELLA VISTA, AQUARIUS BLDG, PANAMA, RE 18017

Vice President

Name Role Address
PERKINS, DOUGLAS Vice President 2525 JARDIN DR, WESTON, FL 33327
MACDONALD, HUGH B Vice President 2527 EAGLE RUN CIR, WESTON, FL 33327

Treasurer

Name Role Address
PERKINS, DOUGLAS Treasurer 2525 JARDIN DR, WESTON, FL 33327

Secretary

Name Role Address
MACDONALD, HUGH B Secretary 2527 EAGLE RUN CIR, WESTON, FL 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-25 8525 NW 53RD TERR, STE 204, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1998-03-25 8525 NW 53RD TERR, STE 204, MIAMI, FL 33166 No data

Documents

Name Date
Reg. Agent Resignation 2000-10-03
Reg. Agent Change 1999-09-30
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-03-25
Domestic Profit Articles 1997-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State