Search icon

FLORIDA GREEN, INC. - Florida Company Profile

Company Details

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

FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2006 (19 years ago)
Document Number: P04000150860
FEI/EIN Number 20-1843454

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

Address: 8358 PINION DR, LAKE WORTH, FL, 33467, US
Mail Address: P.O. BOX 540538, LAKE WORTH, FL, 33454
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINO ARNALDO President 8358 PINION DR, LAKE WORTH, FL, 33467
ESPINO MARIA Vice President 8358 PINION DR, LAKE WORTH, FL, 33467
ESPINO ARNALDO Agent 8358 PINION DR, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 8358 PINION DR, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-29 8358 PINION DR, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2009-09-30 ESPINO, ARNALDO -
AMENDMENT 2006-05-18 - -
CHANGE OF MAILING ADDRESS 2005-04-27 8358 PINION DR, LAKE WORTH, FL 33467 -

Court Cases

Title Case Number Docket Date Status
KRISTEN RANFRANZ VS LAKE COLONY HOMEOWNERS ASSOCIATION, INC., et al. 4D2022-2155 2022-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA006227

Parties

Name Kristen Ranfranz
Role Appellant
Status Active
Representations Stuart Goldenberg, Nichole J. Segal, Philip M. Burlington
Name LAKE COLONY HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Haldon L. Greenburg, Damian M. Fletcher
Name ASSOCIATED PROPERTY MANAGEMENT OF THE PALM BEACHES, INC.
Role Appellee
Status Active
Name FLORIDA PREMIER SERVICES LLC
Role Appellee
Status Active
Name FLORIDA GREEN, INC.
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 5, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Kristen Ranfranz
Docket Date 2023-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lake Colony Homeowners Association, Inc.
Docket Date 2023-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lake Colony Homeowners Association, Inc.
Docket Date 2023-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/6/23.
Docket Date 2023-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lake Colony Homeowners Association, Inc.
Docket Date 2023-01-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/4/23.
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of Lake Colony Homeowners Association, Inc.
Docket Date 2022-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kristen Ranfranz
Docket Date 2022-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/16/22.
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Kristen Ranfranz
Docket Date 2022-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/16/22.
Docket Date 2022-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Kristen Ranfranz
Docket Date 2022-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 776 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Kristen Ranfranz
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kristen Ranfranz
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's January 5, 2023 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-08-09
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State