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 |
Name | Role | Address |
---|---|---|
Neblett, David Avellar | Agent | 2550 S Bayshore Dr Suite 211, Miami, FL 33133 |
Name | Role | Address |
---|---|---|
Neblett, David Avellar | President | 2550 S Bayshore Dr Suite 211, Miami, FL 33133 |
Name | Role | Address |
---|---|---|
Neblett, David Avellar | Secretary | 2550 S Bayshore Dr Suite 211, Miami, FL 33133 |
Name | Role | Address |
---|---|---|
Neblett, Toni | Vice President | 2550 S Bayshore Dr Suite 211, Miami, FL 33133 |
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 |
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 |
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