Search icon

GREEN TROPICAL PLANTS, INC.

Company Details

Entity Name: GREEN TROPICAL PLANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2021 (4 years ago)
Document Number: P99000005290
FEI/EIN Number 65-0890597
Address: 2550 S Bayshore Dr Suite 211, Miami, FL 33133
Mail Address: 2550 S Bayshore Dr Suite 211, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Neblett, David Avellar Agent 2550 S Bayshore Dr Suite 211, Miami, FL 33133

President

Name Role Address
Neblett, David Avellar President 2550 S Bayshore Dr Suite 211, Miami, FL 33133

Secretary

Name Role Address
Neblett, David Avellar Secretary 2550 S Bayshore Dr Suite 211, Miami, FL 33133

Vice President

Name Role Address
Neblett, Toni Vice President 2550 S Bayshore Dr Suite 211, Miami, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154120 GREEN TROPICAL NURSERY ACTIVE 2024-12-19 2029-12-31 No data 2550 SOUTH BAYSHORE DR. STE. 211, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 2550 S Bayshore Dr Suite 211, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2022-03-04 2550 S Bayshore Dr Suite 211, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2022-03-04 Neblett, David Avellar No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 2550 S Bayshore Dr Suite 211, Miami, FL 33133 No data
AMENDMENT 2021-06-16 No data No data
NAME CHANGE AMENDMENT 1999-02-08 GREEN TROPICAL PLANTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-01-31
Amendment 2021-06-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State