Search icon

GREENWAY ADVERTISING, INC.

Company Details

Entity Name: GREENWAY ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Nov 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Feb 2004 (21 years ago)
Document Number: P98000098723
FEI/EIN Number 45-3544249
Address: 9001 E. COLONIAL DR., ORLANDO, FL, 32817
Mail Address: 9001 E. COLONIAL DR., ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
RODRIGUEZ FRANK J President 108 Harbor View Lane, Belleair Bluff, FL, 33770

Director

Name Role Address
ATKINSON CARL R Director 9001 E COLONIAL DR, ORLANDO, FL, 32817

Treasurer

Name Role Address
ALDEN EDWARD Treasurer 9001 E. COLONIAL DR, ORLANDO, FL, 32817

Chief Financial Officer

Name Role Address
ALLEN CHRISTOPHER Chief Financial Officer 9001 E. COLONIAL DR., ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 9001 E Colonial Dr, Attn: Corporate - 2nd Floor, Orlando, FL 32817-4176 No data
CHANGE OF MAILING ADDRESS 2025-01-13 9001 E Colonial Dr, Attn: Corporate - 2nd Floor, Orlando, FL 32817-4176 No data
REGISTERED AGENT NAME CHANGED 2021-10-29 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2004-02-17 GREENWAY ADVERTISING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000745172 TERMINATED 1000000847059 DADE 2019-11-05 2039-11-13 $ 13,324.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-23
Reg. Agent Change 2021-10-29
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State