Search icon

EDWIN M. GREEN, INC. - Florida Company Profile

Company Details

Entity Name: EDWIN M. GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWIN M. GREEN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 1950 (75 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2014 (11 years ago)
Document Number: 162396
FEI/EIN Number 590620346

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

Address: 5846 S Flamingo Rd, Cooper City, FL, 33330, US
Mail Address: 5846 S Flamingo Rd, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Christopher H President 5846 S Flamingo Rd, Cooper City, FL, 33330
GREEN EDWIN MJR Agent 5846 S Flamingo Rd, Cooper City, FL, 33330
GREEN, EDWIN M. JR. Vice President 5846 S Flamingo Rd, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 5846 S Flamingo Rd, Suite 142, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-03-23 5846 S Flamingo Rd, Suite 142, Cooper City, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 5846 S Flamingo Rd, Suite 142, Cooper City, FL 33330 -
REINSTATEMENT 2014-01-22 - -
REGISTERED AGENT NAME CHANGED 2014-01-22 GREEN, EDWIN M, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 1992-12-21 - -
EVENT CONVERTED TO NOTES 1991-08-30 - -

Court Cases

Title Case Number Docket Date Status
SUSAN DINOLFO and SALVATORE DINOLFO, VS U.S. BANK NATIONAL ASSOCIATION, etc., 3D2016-0514 2016-03-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-46466

Parties

Name SALVATORE DINOLFO
Role Appellant
Status Active
Name SUSAN DINOLFO
Role Appellant
Status Active
Representations S. ALAN JOHNSON
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations William P. Heller, MICHAEL J. LARSON, Nancy M. Wallace, ELIZABETH A. BOWEN, Eric M. Levine, GERALD SCHILIAN, OLEN MCLEAN
Name AIR SYSTEMS INNOVATIONS, INC.
Role Appellee
Status Active
Name EDWIN M. GREEN, INC.
Role Appellee
Status Active
Name HON. ROBERT J. LUCK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for determination of entitlement to appellate attorneys¿ fees filed by appellants, it is ordered that said motion is hereby denied. SUAREZ, C.J., and LAGOA and EMAS, JJ., concur.
Docket Date 2017-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-11-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUSAN DINOLFO
Docket Date 2016-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUSAN DINOLFO
Docket Date 2016-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUSAN DINOLFO
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 11/2/16
Docket Date 2016-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUSAN DINOLFO
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to serve the initial brief is granted to and including August 18, 2016.
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUSAN DINOLFO
Docket Date 2016-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUSAN DINOLFO
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/8/16
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/9/16
Docket Date 2016-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUSAN DINOLFO
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/9/16
Docket Date 2016-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUSAN DINOLFO
Docket Date 2016-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME ( VI ).
Docket Date 2016-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-03-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SUSAN DINOLFO
Docket Date 2016-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State