Search icon

LOBLOLLY GREEN, INC.

Company Details

Entity Name: LOBLOLLY GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: S55356
FEI/EIN Number 59-3079662
Address: 8633 SPIKERUSH CT, SANFORD, FL 32771
Mail Address: 8633 SPIKERUSH CT, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KWIATKOWSKI, HARRY S. Agent 8633 SPIKERUSH CT, SANFORD, FL 32771

Director

Name Role Address
KWIATKOWSKI, HARRY S Director 8633 SPIKERUSH CT, SANFORD, FL 32771
KWIATKOWSKI, DAVID S Director 8633 SPIKERUSH CT, SANFORD, FL 32771
KWIATKOWSKI, JUDITH L Director 8633 SPIKERUSH CT, SANFORD, FL 32771
SPENCE, KIMBERLY Director 8633 SPIKERUSH CT, SANFORD, FL 32771

President

Name Role Address
KWIATKOWSKI, HARRY S President 8633 SPIKERUSH CT, SANFORD, FL 32771

Secretary

Name Role Address
KWIATKOWSKI, HARRY S Secretary 8633 SPIKERUSH CT, SANFORD, FL 32771

Treasurer

Name Role Address
KWIATKOWSKI, HARRY S Treasurer 8633 SPIKERUSH CT, SANFORD, FL 32771

Vice President

Name Role Address
KWIATKOWSKI, DAVID S Vice President 8633 SPIKERUSH CT, SANFORD, FL 32771
KWIATKOWSKI, JUDITH L Vice President 8633 SPIKERUSH CT, SANFORD, FL 32771
SPENCE, KIMBERLY Vice President 8633 SPIKERUSH CT, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2009-06-22 8633 SPIKERUSH CT, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 8633 SPIKERUSH CT, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 8633 SPIKERUSH CT, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State