Search icon

GREEN MOUNTAIN BOYS, INC. - Florida Company Profile

Company Details

Entity Name: GREEN MOUNTAIN BOYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN MOUNTAIN BOYS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000035192
FEI/EIN Number 593574653

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30411 SAINT JOE ROAD, DADE CITY, FL, 33525
Mail Address: 30411 SAINT JOE ROAD, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL STEPHEN R President 30411 SAINT JOE ROAD, DADE CITY, FL, 33525
NOEL STEPHEN R Agent 30411 SAINT JOE ROAD, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2008-01-28 GREEN MOUNTAIN BOYS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 30411 SAINT JOE ROAD, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2004-04-13 30411 SAINT JOE ROAD, DADE CITY, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 30411 SAINT JOE ROAD, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 2002-01-28 NOEL, STEPHEN R -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-25
Name Change 2008-01-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State