Search icon

SAMUEL GREEN, INC.

Company Details

Entity Name: SAMUEL GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000031876
Address: 948 NW 58TH COURT, APT #948, OCALA, FL, 34482
Mail Address: 948 NW 58TH COURT, APT #948, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN SAMUEL D Agent 948 NW 58TH COURT, APT #948, OCALA, FL, 34482

President

Name Role Address
GREEN SAMUEL D President 948 NW 58TH COURT, APT #948, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
SAMUEL L. GREEN VS STATE OF FLORIDA 2D2013-0247 2013-01-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2007-CF-005235-01XX

Parties

Name SAMUEL GREEN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2014-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-02-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION & WRITTEN OPINION
On Behalf Of SAMUEL GREEN
Docket Date 2014-02-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2014-01-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description grant eot for rehearing in summary
Docket Date 2014-01-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SAMUEL GREEN
Docket Date 2014-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING (CONTAINED IN THE NOTICE OF CHANGE OF ADDRESS)
On Behalf Of SAMUEL GREEN
Docket Date 2014-01-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SAMUEL GREEN
Docket Date 2014-01-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2013-09-16
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION FOR WRIT OF MANDAMUS
Docket Date 2013-09-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-08-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of SAMUEL GREEN
Docket Date 2013-02-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-01-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SAMUEL GREEN
Docket Date 2013-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAMUEL GREEN
Docket Date 2013-01-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-01-14
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
Docket Date 2013-01-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ as moot.

Documents

Name Date
Domestic Profit 2006-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State