Entity Name: | IRVIN B. GREEN & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IRVIN B. GREEN & ASSOCIATES, 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: | 18 Jun 1954 (71 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Jan 1957 (68 years ago) |
Document Number: | 179244 |
FEI/EIN Number |
590800069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | IRVIN B. GREEN, 26600 ACE AVENUE, LEESBURG, FL, 34748, US |
Mail Address: | IRVIN B. GREEN, 26600 ACE AVENUE, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IRVIN B. GREEN & ASSOCIATES, INC., MISSISSIPPI | 1150963 | MISSISSIPPI |
Headquarter of | IRVIN B. GREEN & ASSOCIATES, INC., ALABAMA | 000-352-510 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IRVIN B. GREEN & ASSOCIATES, INC. EMPLOYEES' PROFIT SHARING PLAN | 2023 | 590800069 | 2024-05-23 | IRVIN B. GREEN & ASSOCIATES, INC. | 35 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-23 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1973-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 4072988942 |
Plan sponsor’s address | 26600 ACE AVENUE, LEESBURG, FL, 34748 |
Signature of
Role | Plan administrator |
Date | 2023-07-20 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1973-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 4072988942 |
Plan sponsor’s address | 26600 ACE AVENUE, LEESBURG, FL, 34748 |
Signature of
Role | Plan administrator |
Date | 2022-09-01 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1973-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 4072988942 |
Plan sponsor’s address | 26600 ACE AVENUE, LEESBURG, FL, 34748 |
Signature of
Role | Plan administrator |
Date | 2021-07-26 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1973-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 3526389400 |
Plan sponsor’s address | 26600 ACE AVENUE, LEESBURG, FL, 34748 |
Signature of
Role | Plan administrator |
Date | 2020-06-26 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1973-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 3526389400 |
Plan sponsor’s address | 26600 ACE AVENUE, LEESBURG, FL, 34748 |
Signature of
Role | Plan administrator |
Date | 2019-07-17 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1973-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 3526389400 |
Plan sponsor’s address | 26600 ACE AVENUE, LEESBURG, FL, 34748 |
Signature of
Role | Plan administrator |
Date | 2018-06-26 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1973-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 3526389400 |
Plan sponsor’s address | 26600 ACE AVE., LEESBURG, FL, 34748 |
Signature of
Role | Plan administrator |
Date | 2017-06-14 |
Name of individual signing | CHRISTINA CREAMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1973-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 4072988942 |
Plan sponsor’s address | 26600 ACE AVE., LEESBURG, FL, 34748 |
Signature of
Role | Plan administrator |
Date | 2016-06-29 |
Name of individual signing | CHRISTINA CREAMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1973-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 4072988942 |
Plan sponsor’s address | 26600 ACE AVE., LEESBURG, FL, 34748 |
Signature of
Role | Plan administrator |
Date | 2015-05-20 |
Name of individual signing | CHRISTINA CREAMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LYDEN,JAMES P | Director | 1600 ALABAMA DR, APT #401, WINTER PARK, FL |
LYDEN,JAMES P | Vice President | 1600 ALABAMA DR, APT #401, WINTER PARK, FL |
LYDEN,JAMES P | Treasurer | 1600 ALABAMA DR, APT #401, WINTER PARK, FL |
CREAMER, CHRISTINA | Secretary | 1340 BUNNELL ROAD, APOPKA, FL |
NICHOLSON DONALD L | President | 35703 LAKE UNITY RD, FRUITLAND PARK, FL, 34731 |
NICHOLSON DONALD L | Director | 35703 LAKE UNITY RD, FRUITLAND PARK, FL, 34731 |
Johnston H. Thomas, | Vice President | 26600 Ace Avenue, Leesburg, FL, 34748 |
NICHOLSON DONALD L | Agent | 35703 LAKE UNITY RD., FRUITLAND PARK, FL, 34731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-01-23 | IRVIN B. GREEN, 26600 ACE AVENUE, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2008-01-23 | IRVIN B. GREEN, 26600 ACE AVENUE, LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 1993-09-30 | NICHOLSON, DONALD L | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-09-30 | 35703 LAKE UNITY RD., FRUITLAND PARK, FL 34731 | - |
NAME CHANGE AMENDMENT | 1957-01-23 | IRVIN B. GREEN & ASSOCIATES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IRVIN B. GREEN & ASSOCIATES, INC. VS AGIC, INC. | 2D2017-4492 | 2017-11-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IRVIN B. GREEN & ASSOCIATES, INC. |
Role | Appellant |
Status | Active |
Representations | PHILLIP S. HOWELL, ESQ., David T. Burr, Esq. |
Name | AGIC INC |
Role | Appellee |
Status | Active |
Representations | MARTIN GARCIA, ESQ., GREGORY A. ZITANI, ESQ, A. LAMAR MATTHEWS, ESQ., RAYMOND A. HAAS, ESQ. |
Name | HON. ANDREA MC HUGH |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-08-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER |
Docket Date | 2018-07-12 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER |
Docket Date | 2018-07-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE AGIC, INC.'S RESPONSE TO APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION |
On Behalf Of | AGIC, INC. |
Docket Date | 2018-07-03 |
Type | Post-Disposition Motions |
Subtype | Motion for Written Opinion |
Description | Motion for Written Opinion |
On Behalf Of | IRVIN B. GREEN & ASSOCIATES, INC. |
Docket Date | 2018-07-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-06-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant/Cross-Appellee filed a motion for attorney's fees as to the appeal, seeking fees based on a prevailing party provision in the contract at issue in this case. Appellant/Cross-Appellee's motion for fees is denied.Appellee/Cross-Appellant filed a motion for attorney's fees as to both the appeal and the cross-appeal, pursuant to a prevailing party provision in the contract at issue in this case. Appellee/Cross-Appellant's motion for fees as to the appeal is granted in an amount to be determined by the circuit court. See Fla. R. App. P. 9.400(b). Appellee/Cross-Appellant's motion for fees as to the cross-appeal is denied. |
Docket Date | 2018-06-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-06-12 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2018-04-11 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 12, 2018, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge John L. Badalamenti, Associate Judge Laurel M. Lee. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website. |
Docket Date | 2018-03-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE AGIC, INC.'S RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES |
On Behalf Of | AGIC, INC. |
Docket Date | 2018-03-27 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Cross-Appellant Reply Brief |
On Behalf Of | AGIC, INC. |
Docket Date | 2018-03-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO AGIC'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES |
On Behalf Of | IRVIN B. GREEN & ASSOCIATES, INC. |
Docket Date | 2018-03-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ APPELLANT'S REPLY/CROSS-ANSWER BRIEF |
On Behalf Of | IRVIN B. GREEN & ASSOCIATES, INC. |
Docket Date | 2018-03-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | IRVIN B. GREEN & ASSOCIATES, INC. |
Docket Date | 2018-02-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | AGIC, INC. |
Docket Date | 2018-02-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | AGIC, INC. |
Docket Date | 2018-02-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | AGIC, INC. |
Docket Date | 2018-02-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MCHUGH - 1891 PAGES |
Docket Date | 2018-02-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14 - AB/Cross IB DUE 02/26/18 |
On Behalf Of | AGIC, INC. |
Docket Date | 2018-01-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 06 - AB/Cross IB DUE 02/12/18 |
On Behalf Of | AGIC, INC. |
Docket Date | 2018-01-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | IRVIN B. GREEN & ASSOCIATES, INC. |
Docket Date | 2017-11-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-11-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-11-15 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | Cross Notice Filing Fee Paid through Portal |
On Behalf Of | IRVIN B. GREEN & ASSOCIATES, INC. |
Docket Date | 2017-11-09 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
Docket Date | 2017-11-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-11-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | IRVIN B. GREEN & ASSOCIATES, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2015 CA 000182 NC |
Parties
Name | IRVIN B. GREEN & ASSOCIATES, INC. |
Role | Appellant |
Status | Active |
Representations | PHILLIP S. HOWELL, ESQ. |
Name | AGIC INC |
Role | Appellee |
Status | Active |
Representations | A. LAMAR MATTHEWS, ESQ., GREGORY A. ZITANI, ESQ |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-06-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ In light of the appellant's supplemental response to second order to show cause, this appeal is dismissed as from a nonappealable nonfinal order. |
Docket Date | 2016-06-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ SILBERMAN, LaROSE, and MORRIS |
Docket Date | 2016-06-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S SUPPLEMENTAL RESPONSE TO SECOND ORDER TO SHOW CAUSE |
On Behalf Of | IRVIN B. GREEN & ASSOCIATES, INC. |
Docket Date | 2016-05-27 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification-77 ~ The appellant's motion to clarify is granted. Because this court has concluded that it has no jurisdiction to review the order sought to be appealed, there is essentially no briefing schedule at this time. If the appellant presents an appealable order consistent with the directives of this court's April 25 and May 23, 2016, orders, the appellant should at that time request a briefing schedule. |
Docket Date | 2016-05-25 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ APPELLANT'S MOTION TO CLARIFY, OR IN THE ALTERNATIVE, MOTION FOR BRIEFING SCHEDULE |
On Behalf Of | IRVIN B. GREEN & ASSOCIATES, INC. |
Docket Date | 2016-05-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ In light of the appellant's response, the deadline set in this court's April 25, 2016, order is extended for 30 days from the date of the present order. |
Docket Date | 2016-05-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | IRVIN B. GREEN & ASSOCIATES, INC. |
Docket Date | 2016-04-25 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order") (effective Jan. 1, 2015). If the trial court issues a partial final judgment, the appellant must also address whether the order is appealable under Florida Rule of Appellate Procedure 9.110(k). See Florida Lifestyles Realty, Inc. v. Goodwin, 917 So. 2d 1060, 1061 (Fla. 2d DCA 2006). If appellant fails to present an appealable order within 20 days, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice. |
Docket Date | 2016-04-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | IRVIN B. GREEN & ASSOCIATES, INC. |
Docket Date | 2016-04-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-04-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-03-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | IRVIN B. GREEN & ASSOCIATES, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State