Search icon

WILLIAM GREENE, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM GREENE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM GREENE, 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: 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: 08 Oct 1982 (42 years ago)
Date of dissolution: 30 Dec 1988 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 1988 (36 years ago)
Document Number: G03653
FEI/EIN Number 592232173

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

Address: % WILLIAM GREENE, 4001 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
Mail Address: % WILLIAM GREENE, 4001 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE, KENNETH President 2071 HUNTERS TRAIL, NORFOLK, VA
GREENE, KENNETH Director 2071 HUNTERS TRAIL, NORFOLK, VA
GREENE, MARY Vice President 4001 SOUTH OCEAN DR.#15M, HOLLYWOOD, FL
GREENE, MARY Director 4001 SOUTH OCEAN DR.#15M, HOLLYWOOD, FL
GREENE, REGINA Secretary 2071 HUNTERS TRAIL, NORFOLK, VA
GREENE, REGINA Treasurer 2071 HUNTERS TRAIL, NORFOLK, VA
GREENE, MARY Agent 4001 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1988-12-30 - -
REGISTERED AGENT NAME CHANGED 1988-08-05 GREENE, MARY -
REINSTATEMENT 1985-12-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM GREENE VS STATE OF FLORIDA 4D2014-2925 2014-08-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
502013CF000046A

Parties

Name WILLIAM GREENE, INC.
Role Appellant
Status Active
Representations Ashley Nicole Minton
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Georgina Jimenez-Orosa, Attorney General-W.P.B.
Name Hon. Robert R. Makemson
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 07/15/15
On Behalf Of STATE OF FLORIDA
Docket Date 2015-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 05/10/15
On Behalf Of STATE OF FLORIDA
Docket Date 2015-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM GREENE
Docket Date 2015-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's second motion filed January 8, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before February 9, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-09
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 WILLIAM GREENE
Docket Date 2014-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 10, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before January 10, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-10
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 WILLIAM GREENE
Docket Date 2014-12-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before December 20, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES ***VOLUME 2 IS SEALED, IN CONFIDENTIAL***
On Behalf Of Clerk - St. Lucie
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including September 30, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-09-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2014-08-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including September 19, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-08-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2014-08-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2014-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM GREENE
Docket Date 2014-08-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
WILLIAM GREENE VS PAUL T. CARTER 4D2010-4750 2010-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA003543XXXXMB

Parties

Name WILLIAM GREENE, INC.
Role Appellant
Status Active
Representations Philip M. Burlington, Gregg D. Kone, Nichole J. Segal
Name PAUL T. CARTER
Role Appellee
Status Active
Representations MICHAEL DAVID MCDONOUGH
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2012-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-01-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REQUEST FOR WRITTEN OPINION T -
On Behalf Of WILLIAM GREENE
Docket Date 2012-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-09-12
Type Record
Subtype Appendix
Description Appendix ~ (1) TO REPLY BRIEF
On Behalf Of WILLIAM GREENE
Docket Date 2011-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of WILLIAM GREENE
Docket Date 2011-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS
Docket Date 2011-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM GREENE
Docket Date 2011-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of PAUL T. CARTER
Docket Date 2011-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 days
Docket Date 2011-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PAUL T. CARTER
Docket Date 2011-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PAUL T. CARTER
Docket Date 2011-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PAUL T. CARTER
Docket Date 2011-02-03
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of WILLIAM GREENE
Docket Date 2011-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of WILLIAM GREENE
Docket Date 2011-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 5 DAYS
Docket Date 2011-01-19
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 WILLIAM GREENE
Docket Date 2010-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2010-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of WILLIAM GREENE
Docket Date 2010-12-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Nichole J. Segal 41232
Docket Date 2010-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM GREENE
Docket Date 2010-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9760418707 2021-04-09 0455 PPP 2890 Florida Ave, Kissimmee, FL, 34744-1402
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3030
Loan Approval Amount (current) 3030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-1402
Project Congressional District FL-09
Number of Employees 1
NAICS code 711130
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3052.14
Forgiveness Paid Date 2021-12-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State