Search icon

LEWIS H. GREEN & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEWIS H. GREEN & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P03000115693
FEI/EIN Number 810648170
Address: 6 S Oak Forest Dr, Okatie, SC, 29909, US
Mail Address: 6 S Oak Forest Dr, Okatie, SC, 29909, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN PATRICK A President 6 S Oak Forest Dr, Okatie, SC, 29909
GREEN PATRICK A Secretary 6 S Oak Forest Dr, Okatie, SC, 29909
GREEN PATRICK A Director 6 S Oak Forest Dr, Okatie, SC, 29909
Tilley, Callahan, Speiser & Associates CPA Agent 9700 Touchton Rd, Jacksonville, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04062900111 GREEN ELECTRIC ACTIVE 2004-03-02 2025-12-31 - 990 STINSON WAY, SUITE 210, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 6 S Oak Forest Dr, Okatie, SC 29909 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Tilley, Callahan, Speiser & Associates CPA’s -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 9700 Touchton Rd, Suite 103, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2023-04-26 6 S Oak Forest Dr, Okatie, SC 29909 -
AMENDMENT AND NAME CHANGE 2004-05-04 LEWIS H. GREEN & ASSOCIATES, INC. -
AMENDMENT 2004-05-04 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
351992.50
Total Face Value Of Loan:
351992.50

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$351,992.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$351,992.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$355,155.61
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $351,992.5
Utilities: $0
Mortgage Interest: $0
Rent: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
19
Initial Approval Amount:
$334,900
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$334,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$338,340.75
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $334,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State