Search icon

GREENS FARMS BEVERAGES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREENS FARMS BEVERAGES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 2019
Business ALEI: 1299398
Annual report due: 30 Dec 2025
Business address: 1 Independent Drive, Suite 114, Jacksonville, FL, 32202, United States
Mailing address: 1 Independent Drive, Suite 114, Jacksonville, FL, United States, 32202
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: govdocs@unitedagentgroup.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Michael J. Mas Officer 1 Independent Drive, Suite 114, Jacksonville, FL, 32202, United States 1 Independent Dr Ste 114, Jacksonville, FL, 32202-5019, United States
Michael R. Herman Officer 1 Independent Drive, Suite 114, Jacksonville, FL, 32202, United States 1 Independent Dr Ste 114, Jacksonville, FL, 32202-5019, United States
Lisa Palmer Officer 1 Independent Drive, Suite 114, Jacksonville, FL, 32202, United States 1 Independent Dr Ste 114, Jacksonville, FL, 32202-5019, United States

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Director

Name Role Business address Residence address
Michael R. Herman Director 1 Independent Drive, Suite 114, Jacksonville, FL, 32202, United States 1 Independent Dr Ste 114, Jacksonville, FL, 32202-5019, United States
Terah L. Devereaux Director 1 Independent Drive, Suite 114, Jacksonville, FL, 32202, United States 1 Independent Dr Ste 114, Jacksonville, FL, 32202-5005, United States
Patrick M. Johnson Director 1 Independent Drive, Suite 114, Jacksonville, FL, 32202, United States 1 Independent Dr Ste 114, Jacksonville, FL, 32202-5005, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013106449 2024-12-17 - Annual Report Annual Report -
BF-0011246931 2023-11-30 - Annual Report Annual Report -
BF-0011968669 2023-09-11 2023-09-11 Change of Agent Agent Change -
BF-0011851903 2023-05-25 2023-06-16 Mass Agent Change � Address Agent Address Change -
BF-0011752204 2023-03-27 2023-03-27 Interim Notice Interim Notice -
BF-0011752681 2023-03-27 2023-03-27 Interim Notice Interim Notice -
BF-0011752197 2023-03-27 2023-03-27 Change of NAICS Code NAICS Code Change -
BF-0010782164 2023-02-21 - Annual Report Annual Report -
BF-0009827443 2022-02-22 - Annual Report Annual Report -
0007047082 2020-12-30 2020-12-30 First Report Organization and First Report -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information