Search icon

GREEN THUMB FARMERS MARKET, INC.

Company Details

Entity Name: GREEN THUMB FARMERS MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 1998 (27 years ago)
Date of dissolution: 30 Dec 2008 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2008 (16 years ago)
Document Number: P98000056063
FEI/EIN Number 593531969
Address: 4950 DAVIS BLVD, NAPLES, FL, 34104
Mail Address: 4950 DAVIS BLVD, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PEPPERS DANIEL R Agent 4950 DAVIS BLVD, NAPLES, FL, 34104

Director

Name Role Address
PEPPERS DANIEL R Director 4950 DAVIS BLVD, NAPLES, FL, 34104

President

Name Role Address
PEPPERS DANIEL R President 4950 DAVIS BLVD, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08109900120 GREEN THUMB NURSERY & LANDSCAPING EXPIRED 2008-04-18 2013-12-31 No data 4950 DAVIS BOULEVARD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
MERGER 2008-12-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P06000114880. MERGER NUMBER 700000092787

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000093089 TERMINATED 1000000068015 4327 3572 2008-02-06 2028-03-26 $ 215.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State