Entity Name: | JASON GREEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JASON GREEN, 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: | 22 Jul 2003 (22 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P03000080181 |
FEI/EIN Number |
134260401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2477 CORAL TRACE PL., DELRAY BEACH, FL, 33445 |
Mail Address: | 2477 CORAL TRACE PL., DELRAY BEACH, FL, 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN JASON | President | 2477 CORAL TRACE PL, DELRAY BEACH, FL, 33445 |
GREEN JASON | Director | 2477 CORAL TRACE PL, DELRAY BEACH, FL, 33445 |
MILLER JOHN P | Agent | 2499 GLADES ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-18 | 2477 CORAL TRACE PL., DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2004-03-18 | 2477 CORAL TRACE PL., DELRAY BEACH, FL 33445 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JASON GREEN, Appellant(s) v. LINDSAY SMITH, Appellee(s). | 4D2024-1655 | 2024-06-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JASON GREEN, INC. |
Role | Appellant |
Status | Active |
Representations | Joseph Andrew Costello |
Name | LINDSAY SMITH, INC. |
Role | Appellee |
Status | Active |
Representations | Howard Rudolph |
Name | Hon. Francis I. Viamontes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
Docket Date | 2024-07-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2024-07-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid - $300 |
View | View File |
Docket Date | 2024-07-01 |
Type | Order |
Subtype | Abeyance Order |
Description | This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion. |
View | View File |
Docket Date | 2024-06-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-08-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the July 29, 2024 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that the appellee's July 3, 2024 motion for attorney's fees is granted conditioned on the trial court determining that appellee should be awarded fees under section 61.16, Florida Statutes (2021), and if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
View | View File |
Classification | NOA Final - Circuit Family - Child |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County FMCE 15-9549 (33/90) |
Parties
Name | JASON GREEN, INC. |
Role | Appellant |
Status | Active |
Representations | Marcy S. Resnik |
Name | LINDSAY SMITH, INC. |
Role | Appellee |
Status | Active |
Representations | Jonathan M. Galler, Howard M. Rudolph |
Name | Hon. Nicholas Lopane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 30, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-05-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JASON GREEN |
Docket Date | 2019-04-29 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellee's March 29, 2019 “motion for stay of the appellate proceedings” is granted, and the above-styled appeal is stayed for thirty (30) days so that the parties may finalize the settlement agreement. On that date, the stay shall be lifted and the answer brief will be due, unless a notice of voluntary dismissal has been filed. |
Docket Date | 2019-03-29 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | LINDSAY SMITH |
Docket Date | 2019-02-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (1254 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-02-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JASON GREEN |
Docket Date | 2018-12-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-12-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JASON GREEN |
Docket Date | 2018-12-17 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2004-03-18 |
Domestic Profit | 2003-07-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5960727303 | 2020-04-30 | 0491 | PPP | 907 COCOBOLO DR, SANTA ROSA BEACH, FL, 32459 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6058849002 | 2021-05-22 | 0455 | PPP | 3811 NW 43rd Pl, Lauderdale Lakes, FL, 33309-4118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State