Search icon

HAROLD GREEN CORPORATION - Florida Company Profile

Company Details

Entity Name: HAROLD GREEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAROLD GREEN CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 1978 (47 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 573182
FEI/EIN Number 591878814

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

Address: % JOSIAS & GOREN, P.A., 3099 E. COMMERCIAL BLVD., #200, FT. LAUDERDALE, FL, 33308
Mail Address: % JOSIAS & GOREN, P.A., 3099 E. COMMERCIAL BLVD., #200, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Eric Director 2201 NW 30TH PL, POMPANO BCH, FL
GREEN, ERIC President 2201 NW 30TH PL, POMPANO BCH, FL
GREEN, ERIC Secretary 2201 NW 30TH PL, POMPANO BCH, FL
GREEN, ERIC Treasurer 2201 NW 30TH PL, POMPANO BCH, FL
GOREN, SAMUEL S. Agent 3099 E. COMMERCIAL BLVD, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1991-07-02 3099 E. COMMERCIAL BLVD, #200, FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-01 % JOSIAS & GOREN, P.A., 3099 E. COMMERCIAL BLVD., #200, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 1991-07-01 % JOSIAS & GOREN, P.A., 3099 E. COMMERCIAL BLVD., #200, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 1991-07-01 GOREN, SAMUEL S. -
AMENDMENT 1989-12-26 - -

Court Cases

Title Case Number Docket Date Status
HAROLD GREEN, VS THE STATE OF FLORIDA, 3D2012-2177 2012-08-15 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-26148

Parties

Name HAROLD GREEN CORPORATION
Role Appellant
Status Active
Representations Harvey J. Sepler
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Scott M. Bernstein
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2013-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of HAROLD GREEN
Docket Date 2012-10-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including January 13, 2013.
Docket Date 2012-10-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ extend
On Behalf Of HAROLD GREEN
Docket Date 2012-09-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2012-08-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of HAROLD GREEN
Docket Date 2012-08-15
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAROLD GREEN

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State