Search icon

JUNE GREEN, INC.

Company Details

Entity Name: JUNE GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 1965 (60 years ago)
Document Number: 292792
FEI/EIN Number 591095764
Address: 1329 NORTHWEST 16 AVENUE, GAINESVILLE FLA, 32601
Mail Address: 1329 NORTHWEST 16 AVENUE, GAINESVILLE FLA, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN, HARRIS H. Agent 1329 N.W. 16TH AVE., GAINESVILLE, FL

President

Name Role Address
GREEN,HARRIS H President GAINESVILLE, FL

Director

Name Role Address
GREEN,HARRIS H Director GAINESVILLE, FL
GREEN, KAREN LYNN Director GAINESVILLE, FL
GREEN,JUNE Director GAINESVILLE, FL

Vice President

Name Role Address
GREEN, KAREN LYNN Vice President GAINESVILLE, FL

Secretary

Name Role Address
GREEN,JUNE Secretary GAINESVILLE, FL

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1973-05-23 No data No data

Court Cases

Title Case Number Docket Date Status
Everret Green, Petitioner(s), v. June Green, et al., Respondent(s). 3D2023-1358 2023-07-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-25127

Parties

Name Everret Green
Role Appellant
Status Active
Representations Marva Lynn Wiley
Name JUNE GREEN, INC.
Role Appellee
Status Active
Representations Barbara D. Cass, Bryan Raphael Ramos
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of June Green
Docket Date 2024-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Respondents' Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Granted
Description Petition granted, in part; order quashed, in part.
View View File
Docket Date 2024-03-01
Type Order
Subtype Order Discharging Show Cause Order
Description The trial court's Status Report with findings is accepted, and the Order to Show Cause issued by this Court on November 22, 2023, is hereby discharged.
View View File
Docket Date 2024-02-27
Type Response
Subtype Reply
Description Appellant's Reply
On Behalf Of Everret Green
Docket Date 2024-02-21
Type Misc. Events
Subtype Status Report
Description The Trial Judge's Status Report and Notice of Filing Order Finding Good Cause not to Impose Sanctions
Docket Date 2024-02-21
Type Record
Subtype Appendix
Description Appendix to Trial Judge's Status Report and Notice of Filing Order Finding Good Cause no to Impose Sanctions
Docket Date 2024-02-20
Type Response
Subtype Response
Description Respondent's Response
On Behalf Of June Green
Docket Date 2024-02-01
Type Order
Subtype Order to File Status Report
Description The trial court is ordered to file a status report, within twenty (20) days from the date of this Order, as to this Court's December 12, 2023, Order.
View View File
Docket Date 2023-12-12
Type Order
Subtype Order
Description This appeal is remanded to the trial court to summon attorneys Barbara Cass, Esquire, and Brian Ramos, Esquire, conduct a hearing to determine whether the attorneys willfully ignored this Court's Orders, and if so, impose sanctions, including daily monetary fines pending compliance with our Order to respond to the Petition for Writ of Certiorari. Order
View View File
Docket Date 2023-11-22
Type Order
Subtype Order to Show Cause
Description Within ten (10 ) days from the date of this Order, attorneys Barbara Cass, Esq., and Bryan Ramos, Esq., shall show cause as to why sanctions should not be imposed for their failure to comply with this Court's Order to file a Response to the Petition for Writ of Certiorari.
View View File
Docket Date 2023-10-11
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within ten (10) days of service of the response.
View View File
Docket Date 2023-08-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Appeal from the portion of the order granting the motion to disqualify counsel is hereby treated as a petition for writ of certiorari, and the Petition for Writ of Certiorari, filed on August 14, 2023, is accepted by the Court.
Docket Date 2023-08-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Everret Green
Docket Date 2023-08-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of filing Transcript
On Behalf Of Everret Green
Docket Date 2023-07-27
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2023-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Everret Green
Docket Date 2023-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED
On Behalf Of Everret Green
Docket Date 2024-07-02
Type Mandate
Subtype Mandate
Description Mandate
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State