Search icon

GREEN CONSTRUCTION TECHNOLOGIES INC.

Company Details

Entity Name: GREEN CONSTRUCTION TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2017 (7 years ago)
Document Number: P97000094123
FEI/EIN Number 650802133
Address: 2130 NE 15TH TERRACE, WILTON MANORS, FL, 33305, US
Mail Address: 2130 NE 15TH TERRACE, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ERWIN PATRICK J Agent 2130 NE 15TH TERR., WILTON MANORS, FL, 33305

Vice President

Name Role Address
ERWIN PATRICK Vice President 2130 NE 15TH TERRACE, WILTON MANORS, FL, 33305

Secretary

Name Role Address
ERWIN PATRICK Secretary 2130 NE 15TH TERRACE, WILTON MANORS, FL, 33305

Treasurer

Name Role Address
ERWIN PATRICK Treasurer 2130 NE 15TH TERRACE, WILTON MANORS, FL, 33305

President

Name Role Address
ERWIN CHRISTINA L President 2130 NE 15TH TERRACE, WILTON MANORS, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023174 LIGHTS UP ACTIVE 2020-02-21 2025-12-31 No data 2130 NE 15TH TERRACE, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2055-12-13 2130 NE 15TH TERRACE, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 2055-12-13 2130 NE 15TH TERRACE, WILTON MANORS, FL 33305 No data
AMENDMENT 2017-12-06 No data No data
AMENDMENT 2017-11-16 No data No data
AMENDMENT 2011-06-21 No data No data
NAME CHANGE AMENDMENT 2007-11-19 GREEN CONSTRUCTION TECHNOLOGIES INC. No data
REGISTERED AGENT NAME CHANGED 2004-01-29 ERWIN, PATRICK J No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 2130 NE 15TH TERR., WILTON MANORS, FL 33305 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-13
Amendment 2017-12-06
Amendment 2017-11-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State