Search icon

IRVIN B. GREEN & ASSOCIATES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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 2024-05-23
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
IRVIN B. GREEN & ASSOCIATES, INC. EMPLOYEES' PROFIT SHARING PLAN 2022 590800069 2023-07-20 IRVIN B. GREEN & ASSOCIATES, INC. 34
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
IRVIN B. GREEN & ASSOCIATES, INC. EMPLOYEES' PROFIT SHARING PLAN 2021 590800069 2022-09-01 IRVIN B. GREEN & ASSOCIATES, INC. 33
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
IRVIN B. GREEN & ASSOCIATES, INC. EMPLOYEES' PROFIT SHARING PLAN 2020 590800069 2021-07-26 IRVIN B. GREEN & ASSOCIATES, INC. 32
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
IRVIN B. GREEN & ASSOCIATES, INC. EMPLOYEES' PROFIT SHARING PLAN 2019 590800069 2020-06-26 IRVIN B. GREEN & ASSOCIATES, INC. 32
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
IRVIN B. GREEN & ASSOCIATES, INC. EMPLOYEES' PROFIT SHARING PLAN 2018 590800069 2019-07-17 IRVIN B. GREEN & ASSOCIATES, INC. 33
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
IRVIN B. GREEN & ASSOCIATES, INC. EMPLOYEES' PROFIT SHARING PLAN 2017 590800069 2018-06-26 IRVIN B. GREEN & ASSOCIATES, INC. 30
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
IRVIN B. GREEN & ASSOCIATES, INC. EMPLOYEES' PROFIT SHARING PLAN 2016 590800069 2017-06-14 IRVIN B. GREEN & ASSOCIATES, INC. 30
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
IRVIN B. GREEN & ASSOCIATES, INC. EMPLOYEES' PROFIT SHARING PLAN 2015 590800069 2016-06-29 IRVIN B. GREEN & ASSOCIATES, INC. 31
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
IRVIN B. GREEN & ASSOCIATES, INC. EMPLOYEES' PROFIT SHARING PLAN 2014 590800069 2015-05-20 IRVIN B. GREEN & ASSOCIATES, INC. 29
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

Key Officers & Management

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
IRVIN B. GREEN & ASSOCIATES, INC. VS AGIC, INC. 2D2017-4492 2017-11-06 Closed
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., 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.
IRVIN B. GREEN & ASSOCIATES, INC. VS AGIC, INC. 2D2016-1384 2016-03-30 Closed
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.

Documents

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